Search icon

THE THAMES STREET INTERNATIONAL YACHT AND ATHLETIC CLUB

Company Details

Name: THE THAMES STREET INTERNATIONAL YACHT AND ATHLETIC CLUB
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Mar 1992 (33 years ago)
Identification Number: 000067263
ZIP code: 02840
County: Newport County
Principal Address: 248 EUSTIS AVENUE, NEWPORT, RI, 02840, USA
Purpose: OWNING, HIRING, OR LEASING A BUILDING OR SPACE ADEQUATE FOR THE COMFORTABLE ACCOMMODATION OF MEMBERS.
Fictitious names: Thames Street International Yacht & Athletic Club (trading name, 1994-11-30 - 1995-11-30)
Historical names: Thames Street Athletic Club, Inc.

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
C. PATRICK KENNEDY Agent 536 THAMES STREET, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
C PATRICK KENNEDY PRESIDENT 248 EUSTIS AVENUE NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
MICK HARVEY DIRECTOR 536 THAMES STREET NEWPORT, RI 02840 USA
C. PATRICK KENNEDY DIRECTOR 536 THAMES ST NEWPORT, RI 02840 USA
RON S BISPLINGHOFF DIRECTOR 536 THAMES ST. NEWPORT, RI 02840 USA

Events

Type Date Old Value New Value
Name Change 1995-11-30 Thames Street Athletic Club, Inc. THE THAMES STREET INTERNATIONAL YACHT AND ATHLETIC CLUB

Filings

Number Name File Date
202343189660 Annual Report 2023-12-05
202334439000 Annual Report 2023-04-28
202222675800 Annual Report 2022-09-06
202220563280 Revocation Notice For Failure to File An Annual Report 2022-06-28
202102724550 Annual Report 2021-10-06
202101435330 Revocation Notice For Failure to File An Annual Report 2021-09-13
202075205740 Annual Report 2020-11-16
201924742290 Annual Report 2019-10-18
201880580060 Annual Report 2018-10-31
201753694340 Annual Report 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670538500 2021-02-24 0165 PPS 536 Thames St, Newport, RI, 02840-6715
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5313
Loan Approval Amount (current) 5313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, NEWPORT, RI, 02840-6715
Project Congressional District RI-01
Number of Employees 1
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5373.12
Forgiveness Paid Date 2022-04-20
3632377100 2020-04-11 0165 PPP 536 Thames Street, NEWPORT, RI, 02840-6715
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, NEWPORT, RI, 02840-6715
Project Congressional District RI-01
Number of Employees 1
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4538.34
Forgiveness Paid Date 2021-03-10

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State