Search icon

SAINT MARY AND SAINT MENA COPTIC ORTHODOX CHURCH OF R.I.

Company Details

Name: SAINT MARY AND SAINT MENA COPTIC ORTHODOX CHURCH OF R.I.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Aug 1979 (46 years ago)
Identification Number: 000030335
ZIP code: 02831
County: Providence County
Principal Address: 2433 SCITUATE AVENUE, HOPE, RI, 02831, USA
Purpose: CHURCH SERVICES, SPIRITUAL, SOCIAL NEEDS OF PARISHONER.

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
FR. MARCOS GIRGIS Agent 2433 SCITUATE AVENUE, HOPE, RI, 02831, USA

PRESIDENT

Name Role Address
FATHER MARCOS GIRGIS PRESIDENT 120 CREST DRIVE CRANSTON, RI 02921 USA

TREASURER

Name Role Address
DAWIT NEGASH TREASURER P.O. BOX 40081 PROVIDENCE, RI 02940 USA

SECRETARY

Name Role Address
SAMI NASSIM SECRETARY 33 VIRGINIA AVE. EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
FATHER ABANOB ELIAS VICE PRESIDENT 6 MESSENGER ST. UNIT 3 PLAINVILLE, MA 02762 USA

DIRECTOR

Name Role Address
RANIA IBRAHIM DIRECTOR 312 GATEHOUSE DR. MEDFIELD, MA 02052 USA
ROMANY SOAS DIRECTOR 220 COOPER AVE. WOONSOCKET, RI 02895 USA
MATTHEW SHENODA DIRECTOR 1 BOXWOOD COURT BARRINGTON, RI 02806 USA
GEORGE HENIN DIRECTOR 39 PAVILION AVE. CRANSTON, RI 02920 USA
NANCY NAGDA DIRECTOR 13 SHADOWBROOK LN APT 36 MILFORD, MA 01757 USA

Filings

Number Name File Date
202445508990 Annual Report 2024-02-04
202327495970 Annual Report 2023-02-03
202208475220 Annual Report 2022-01-23
202199350250 Annual Report 2021-07-18
202043607130 Annual Report 2020-06-28
201994715400 Annual Report 2019-05-30
201870455370 Annual Report 2018-06-24
201860023770 Annual Report 2018-03-11
201857364680 Revocation Notice For Failure to File An Annual Report 2018-02-02
201699244610 Statement of Change of Registered/Resident Agent 2016-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3550807301 2020-04-29 0165 PPP 8 Pendleton St, CRANSTON, RI, 02920-6813
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CRANSTON, PROVIDENCE, RI, 02920-6813
Project Congressional District RI-02
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12631.25
Forgiveness Paid Date 2021-05-19

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State