Search icon

Twin Rivers Hearing Health, Inc.

Company Details

Name: Twin Rivers Hearing Health, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 28 Aug 2001 (24 years ago)
Date of Dissolution: 15 Dec 2023 (a year ago)
Date of Status Change: 15 Dec 2023 (a year ago)
Identification Number: 000120023
ZIP code: 02917
County: Providence County
Purpose: TO OPERATE A HEARING HEALTH CENTER
Principal Address: Google Maps Logo 151 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Industry & Business Activity

NAICS

423450 Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT P. AUDETTE, ESQ. Agent 35 HIGHLAND AVENUE, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DR. MARY KAY UCHMANOWICZ PRESIDENT 151 DOUGLAS PIKE SMITHFIELD, RI 02917 USA

National Provider Identifier

NPI Number:
1235319534

Authorized Person:

Name:
DR. MARY KAY UCHMANOWICZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes
Selected Taxonomy:
332S00000X - Hearing Aid Equipment
Is Primary:
No

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
050520983
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Number Name File Date
202343421760 Articles of Dissolution 2023-12-15
202340097850 Annual Report 2023-08-02
202338052700 Revocation Notice For Failure to File An Annual Report 2023-06-19
202210088010 Annual Report 2022-02-10
202190171340 Annual Report 2021-02-03

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:
35800.00
Total Face Value Of Loan:
35800.00
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:
35800.00
Total Face Value Of Loan:
35800.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35998.13
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36131.52

Date of last update: 20 May 2025

Sources: Rhode Island Department of State