Search icon

Educational Directions, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Educational Directions, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Feb 1988 (37 years ago)
Identification Number: 000046193
ZIP code: 02871
City: Portsmouth
County: Newport County
Purpose: EDUCATIONAL PLACEMENT AND CONSULTING.
Principal Address: Google Maps Logo 156 ANTHONY ROAD P.O. BOX 768, PORTSMOUTH, RI, 02871, USA

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except business, computer, management, technical, trade, fine arts, athletic, language instruction, tutoring, and automobile driving instruction). Also excluded from this industry are academic schools, colleges, and universities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MARK B. BARDORF, ESQ. Agent 36 WASHINGTON SQUARE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
CHRISTOPHER ARNOLD PRESIDENT 26N NEDS POINT ROAD MATTAPOISETT , MA 02739 USA

VICE PRESIDENT

Name Role Address
GERALD A LARSON VICE PRESIDENT 127 WOOD STREET BRISTOL, RI 02809 USA

Form 5500 Series

Employer Identification Number (EIN):
050449702
Plan Year:
2017
Number Of Participants:
4
Sponsor's telephone number:
Plan Administrator / Signatory:
GERALD LARSON(Plan administrator)
Plan Year:
2017
Number Of Participants:
4
Sponsor's telephone number:
Plan Administrator / Signatory:
GERALD LARSON(Plan administrator)
Plan Year:
2016
Number Of Participants:
4
Sponsor's telephone number:
Plan Administrator / Signatory:
HARRIET DICICCO(Plan administrator)
Plan Year:
2015
Number Of Participants:
4
Sponsor's telephone number:
Plan Administrator / Signatory:
HARRIET DICICCO(Plan administrator)
Plan Year:
2014
Number Of Participants:
4
Sponsor's telephone number:
Plan Administrator / Signatory:
HARRIET DICICCO(Plan administrator)

Filings

Number Name File Date
202446881290 Annual Report 2024-02-20
202333349120 Annual Report 2023-04-19
202207637160 Annual Report 2022-01-04
202190088350 Annual Report 2021-02-05
202034164680 Annual Report 2020-02-10

USAspending Awards / Financial Assistance

Business Type:
SMALL BUSINESS
Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$50,000
Total Face Value Of Loan:
$50,000
Business Type:
SMALL BUSINESS
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$66,700
Total Face Value Of Loan:
$66,700

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$66,700
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,266.49
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $66,700
Jobs Reported:
3
Initial Approval Amount:
$50,000
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,254.79
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $49,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 08 Jul 2025

Sources: Rhode Island Department of State