Search icon

Narragansett Prevention Partnership, Inc.

Company Details

Name: Narragansett Prevention Partnership, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Mar 1989 (36 years ago)
Date of Dissolution: 13 Sep 2023 (2 years ago)
Date of Status Change: 13 Sep 2023 (2 years ago)
Identification Number: 000054669
ZIP code: 02882
County: Washington County
Purpose: SUBSTANCE ABUSE EDUCATION
Historical names: Narragansett Youth Task Force, Inc.
Principal Address: Google Maps Logo 25 FIFTH AVENUE, NARRAGANSETT, RI, 02882, USA

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
KELLY A. CARTWRIGHT Agent 25 FIFTH AVENUE, NARRAGANSETT, RI, 02882, USA

PRESIDENT

Name Role Address
SARAH LAIDLER PRESIDENT 245 SOUTH PIER ROAD NARRAGANSETT, RI 02882 USA

SECRETARY

Name Role Address
PAM PAGE SECRETARY P.O. BOX 173 NARRAGANSETT, RI 02882 USA

DIRECTOR

Name Role Address
MARIANNE KIRBY DIRECTOR 235 SOUTH PIER ROAD NARRAGANSETT, RI 02882 USA
PAMELA PAGE DIRECTOR P.O. BOX 173 NARRAGANSETT, RI 02882 USA
SARAH LAIDLER DIRECTOR 245 SOUTH PIER ROAD NARRAGANSETT, RI 02882 USA

Events

Type Date Old Value New Value
Name Change 2009-06-17 Narragansett Youth Task Force, Inc. Narragansett Prevention Partnership, Inc.

Filings

Number Name File Date
202341631530 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-13
202338395320 Revocation Notice For Failure to File An Annual Report 2023-06-20
202216293670 Annual Report 2022-04-29
202198813800 Annual Report 2021-06-29
202043384860 Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
11757.75
Total Face Value Of Loan:
11757.75
Date:
2020-05-02
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:
11757.75
Total Face Value Of Loan:
11757.75

Tax Exempt

Employer Identification Number (EIN) :
05-0514160
In Care Of Name:
% NANCY A DENUCCIO
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2016-09
National Taxonomy Of Exempt Entities:
Mental Health & Crisis Intervention: Alcohol, Drug Abuse, Prevention Only
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11757.75
Current Approval Amount:
11757.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11835.33
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11757.75
Current Approval Amount:
11757.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11789.95

Date of last update: 18 May 2025

Sources: Rhode Island Department of State