Search icon

ATMED Primary Care, Inc.

Company Details

Name: ATMED Primary Care, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 20 Jun 2000 (25 years ago)
Date of Dissolution: 20 Feb 2024 (a year ago)
Date of Status Change: 20 Feb 2024 (a year ago)
Identification Number: 000113096
ZIP code: 02919
County: Providence County
Purpose: TO OWN AND OPERATE A PRIMARY CARE FACILITY
Principal Address: Google Maps Logo 1524 ATWOOD AVENUE SUITE 340, JOHNSTON, RI, 02919, USA

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Address
ELAINE NARDUCCI Agent 1524 ATWOOD AVENUE SUITE 225, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
MICHAEL A ROCCHIO M.D. PRESIDENT 1524 ATWOOD AVENUE, STE. 220 JOHNSTON, RI 02919 USA

TREASURER

Name Role Address
WILLIAM J. BELIVEAU, M.D. TREASURER 1524 ATWOOD AVENUE, STE. 220 JOHNSTON, RI 02919 USA

DIRECTOR

Name Role Address
MICHAEL A ROCCHIO M.D. DIRECTOR 1524 ATWOOD AVENUE, STE. 200 JOHNSTON, RI 02919 USA
WILLIAM J. BELIVEAU, M.D. DIRECTOR 1524 ATWOOD AVENUE, STE. 220 JOHNSTON, RI 02919 USA
ROBERT BUONANNO, M.D. DIRECTOR 1524 ATWOOD AVENUE, STE. 220 JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
ROBERT BUONANNO MD VICE PRESIDENT 1524 ATWOOD AVENUE, SUITE 340 JOHNSTON, RI 02919 USA

National Provider Identifier

NPI Number:
1750410361

Authorized Person:

Name:
DR. STEPHEN SCOTT
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
4012727863

Form 5500 Series

Employer Identification Number (EIN):
050499018
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

Filings

Number Name File Date
202446883320 Articles of Dissolution 2024-02-20
202444645380 Annual Report 2024-01-24
202330015460 Annual Report 2023-03-06
202208164070 Annual Report 2022-01-19
202188105070 Annual Report 2021-01-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
62900.00
Total Face Value Of Loan:
62900.00
Date:
2020-04-15
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:
62900.00
Total Face Value Of Loan:
62900.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62900
Current Approval Amount:
62900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
63211.92
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62900
Current Approval Amount:
62900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63337.72

Date of last update: 20 May 2025

Sources: Rhode Island Department of State