Search icon

COOPERATING LIBRARIES AUTOMATED NETWORK

Company Details

Name: COOPERATING LIBRARIES AUTOMATED NETWORK
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 04 May 1992 (33 years ago)
Identification Number: 000068470
ZIP code: 02886
County: Kent County
Principal Address: 300 CENTERVILLE ROAD SUMMIT SOUTH SUITE 103, WARWICK, RI, 02886, USA
Purpose: A STATEWIDE NETWORK OF COOPERATING PUBLIC LIBRARIES THAT PROVIDES INFORMATION TO PRIOPLE THROUGH A COMPUTERIZED, SAARED DATABASE, CVRC SYSTEM, ONLINE CATALOG, ETC.
Fictitious names: Ocean State Libraries (trading name, 2007-04-03 - )

Industry & Business Activity

NAICS

519120 Libraries and Archives

This industry comprises establishments primarily engaged in providing library or archive services. These establishments are engaged in maintaining collections of documents (e.g., books, journals, newspapers, and music) and facilitating the use of such documents (recorded information regardless of its physical form and characteristics) as required to meet the informational, research, educational, or recreational needs of their user. These establishments may also acquire, research, store, preserve, and generally make accessible to the public historical documents, photographs, maps, audio material, audiovisual material, and other archival material of historical interest. All or portions of these collections may be accessible electronically. Learn more at the U.S. Census Bureau

Agent

Name Role Address
STEPHEN SPOHN Agent 300 CENTERVILLE ROAD SUMMIT SOUTH SUITE 103, WARWICK, RI, 02886, USA

SECRETARY

Name Role Address
AARON COUTU SECRETARY 600 SANDY LN WARWICK, RI 02888 USA

EXECUTIVE DIRECTOR

Name Role Address
STEPHEN SPOHN EXECUTIVE DIRECTOR 300 CENTERVILLE RD STE 103S WARWICK, RI 02886 USA

DIRECTOR

Name Role Address
HEATHER FIELD DIRECTOR 15 KNIGHT ST ASHAWAY, RI 02804 USA
EILEEN DYER DIRECTOR 525 HOPE ST BRISTOL, RI 02809 USA

PRESIDENT

Name Role Address
MEGAN WEEDEN PRESIDENT 1672 FLAT RIVER RD COVENTRY, RI 02816 USA

TREASURER

Name Role Address
CATHERINE DAMIANI TREASURER 34 ROOSEVELT AVE TIVERTON, RI 02878 USA

VICE PRESIDENT

Name Role Address
EDWARD GARCIA VICE PRESIDENT 140 SOCKANOSSET CROSS RD CRANSTON, RI 02920 USA

PAST PRESIDENT

Name Role Address
COLIN MCCULLOUGH PAST PRESIDENT 1043 MAIN ST WEST WARWICK, RI 02893 USA

Filings

Number Name File Date
202445651560 Annual Report 2024-02-06
202329118110 Annual Report 2023-02-23
202219918390 Annual Report 2022-06-23
202198538280 Annual Report 2021-06-22
202043351880 Annual Report 2020-06-26
201908185350 Annual Report 2019-07-29
201907317130 Statement of Change of Registered/Resident Agent 2019-07-24
201870529260 Annual Report 2018-06-25
201745763740 Annual Report 2017-06-19
201611274060 Annual Report - Amended 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8096737807 2020-06-05 0165 PPP 300 Centerville Rd Suite 103S, WARWICK, RI, 02886-0200
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176932
Loan Approval Amount (current) 165723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, KENT, RI, 02886-0200
Project Congressional District RI-02
Number of Employees 10
NAICS code 519120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167189.54
Forgiveness Paid Date 2021-05-03

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State