Search icon

Administrative Services Medical Group, Inc.

Company Details

Name: Administrative Services Medical Group, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 20 Aug 1998 (27 years ago)
Identification Number: 000102087
ZIP code: 02920
County: Providence County
Purpose: TO CARRY ON ALL BUSINESS THAT A PHYSICIAN LICENSED TO PRACTICE MEDICINE IN THE STATE OF RI MIGHT BE INVOLVED IN
Principal Address: Google Maps Logo 1150 RESERVOIR AVENUE SUITE 205, CRANSTON, RI, 02920, USA

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
CARINE M LECONTE PRESIDENT 1150 RESERVOIR AVENUE, SUITE 205 CRANSTON, RI 02920- USA

Agent

Name Role Address
ARTHUR J. LEONARD, ESQ. Agent 272 WEST EXCHANGE STREET SUITE 001, PROVIDENCE, RI, 02903, USA

Form 5500 Series

Employer Identification Number (EIN):
050500489
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Number Name File Date
202450662540 Annual Report 2024-04-10
202446248200 Statement of Change of Registered/Resident Agent Office 2024-02-13
202332490940 Annual Report 2023-04-06
202215350950 Annual Report 2022-04-13
202195052400 Annual Report 2021-03-29

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
36485.00
Total Face Value Of Loan:
36485.00
Date:
2020-04-30
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:
39990.00
Total Face Value Of Loan:
39990.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39990
Current Approval Amount:
39990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40316.49
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36485
Current Approval Amount:
36485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36606.95

Date of last update: 20 May 2025

Sources: Rhode Island Department of State