Search icon

BLOCK ISLAND CLUB

Company Details

Name: BLOCK ISLAND CLUB
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Aug 1964 (61 years ago)
Identification Number: 000048281
ZIP code: 02807
County: Washington County
Purpose: COMMUNITY-BASED, FAMILY-ORIENTED EDUCATIONAL, RECREATIONAL AND SPORTS ACTIVITIES.
Principal Address: Google Maps Logo 136 CORN NECK RD P.O. BOX 147, BLOCK ISLAND, RI, 02807, US

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ALICIA HAMMARSKJOLD Agent PO BOX 147 CORN NECK ROAD, BLOCK ISLAND, RI, 02807, USA

SECRETARY

Name Role Address
MEREDITH BERGAN SECRETARY 102 CHRISTOPHER STREET NEW YORK, NY 10014 USA

VICE PRESIDENT

Name Role Address
BRIAN CASEY VICE PRESIDENT 10 OWL TREE LANE EAST GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
KRISTIN MAHER DIRECTOR 102 ARUNDEL PLACE CLAYTON, MO 63105 USA
ROB CLOSTER DIRECTOR PO BOX 1641 BLOCK ISLAND, RI 02807 USA
BAIN TRANSUE DIRECTOR BOX 1558 BLOCK ISLAND, RI 02807 USA
DARREN GOLDMAN DIRECTOR 580 WASHINGTON, MA 02110 USA
CARIONA DAVIS DIRECTOR PO BOX 1136 BLOCK ISLAND, RI 02807 US
ALIX SPALLONE DIRECTOR 13 DEEP RIVER RD ESSEX, CT 06409 US

PRESIDENT

Name Role Address
KRISTIN NEVINS PRESIDENT 16 AIRDALE RD BRYN MAWR, PA 19010 US

TREASURER

Name Role Address
BRIAN AMATO TREASURER 30 HEIGHTS RD NORTHPORT, NY 11768 US

Permits

Type Decision Date Project Acceptance Date
Dock Maintenance (Piers, Docks, Floats) 2023-10-27 rebuild existing 8ft x 134ft fixed timber pier in kind 2023-07-19
Dock Maintenance (Piers, Docks, Floats) 2022-06-02 Remove/replace piling #7 in kind. As per the documentation submitted to CRMC 2022-06-02
Other 2018-05-18 remove stone groin 2018-03-12
Recreation Structure (Public) 2016-03-28 feasiblity of rec. area 2015-10-26
Dwelling And Isds No data replace existing windows, skylight and cedar shingle siding 2008-10-08

Filings

Number Name File Date
202457712860 Annual Report 2024-07-08
202455867940 Revocation Notice For Failure to File An Annual Report 2024-06-17
202326827330 Annual Report 2023-01-29
202208478050 Annual Report 2022-01-24
202199166770 Annual Report 2021-07-08

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81721.57
Total Face Value Of Loan:
81721.57
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81721.00
Total Face Value Of Loan:
81721.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81721.57
Current Approval Amount:
81721.57
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80793.33
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81721
Current Approval Amount:
81721
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82399.74

Date of last update: 18 May 2025

Sources: Rhode Island Department of State