Search icon

Leah F. Adams, M.D., Inc.

Company Details

Name: Leah F. Adams, M.D., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Oct 1998 (26 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000103185
ZIP code: 02914
County: Providence County
Principal Address: 400 WARREN AVENUE SUITE 2L, EAST PROVIDENCE, RI, 02914, USA
Purpose: TO PROVIDE MEDICAL SERVICES.

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathy) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174770812 2008-08-25 2020-12-16 2 PHENIX RIDGE DR, CRANSTON, RI, 029211522, US 2 PHENIX RIDGE DR, CRANSTON, RI, 029211522, US

Contacts

Phone +1 401-441-7665
Fax 4013834698

Authorized person

Name LEAH F. ADAMS
Role PRESIDENT
Phone 4014417665

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number MD09931
State RI
Is Primary Yes

Agent

Name Role Address
TAMMY A. BOTTELLA Agent 255 QUAKER LANE SUITE 600, WEST WARWICK, RI, 02893, USA

PRESIDENT

Name Role Address
LEAH F ADAMS MD PRESIDENT 400 WARREN AVENUE, STE 2L EAST PROVIDENCE, RI 02914 USA

Filings

Number Name File Date
202199643730 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196788920 Revocation Notice For Failure to File An Annual Report 2021-05-19
202037485980 Annual Report 2020-04-13
201988147020 Annual Report 2019-03-04
201859395150 Annual Report 2018-02-28
201737277220 Annual Report 2017-02-24
201693536450 Annual Report 2016-03-01
201557869980 Annual Report 2015-03-20
201437875320 Annual Report 2014-03-28
201314262300 Annual Report 2013-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9374867708 2020-05-01 0165 PPP 400 Warren Ave Ste 2L, E Providence, RI, 02914
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address E Providence, PROVIDENCE, RI, 02914-0011
Project Congressional District RI-01
Number of Employees 3
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22923.21
Forgiveness Paid Date 2021-10-25

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State