Search icon

CAETANO FAMILY CHIROPRACTIC, INC.

Company Details

Name: CAETANO FAMILY CHIROPRACTIC, INC.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Dissolved
Date of Organization in Rhode Island: 18 Jul 2005 (20 years ago)
Date of Dissolution: 16 Dec 2024 (6 months ago)
Date of Status Change: 16 Dec 2024 (6 months ago)
Identification Number: 000149394
ZIP code: 02864
County: Providence County
Purpose: CHIROPRACTIC SERVICES
Principal Address: Google Maps Logo 515 BROAD STREET UNIT A2, CUMBERLAND, RI, 02864, USA

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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

Agent

Name Role Address
ROSE-MARIE CAETANO Agent 515 BROAD STREET, CUMBERLAND, RI, 02864, USA

PRESIDENT

Name Role Address
ROSE-MARIE CAETANO PRESIDENT 515 BROAD STREET CUMBERLAND, RI 02864 USA

VICE PRESIDENT

Name Role Address
LUIS DEANDRADE JR. VICE PRESIDENT 345 GRANGE PARK BRIDGEWATER, MA 02324 USA

OTHER OFFICER

Name Role Address
ROSEMARIE CAETANO OTHER OFFICER 515 BROAD STREET, UNIT A2 BRIDGEWATER, MA 02324 UNI
ROSE-MARIE CAETANO OTHER OFFICER 345 GRANGE PARK

DIRECTOR

Name Role Address
ROSE-MARIE CAETANO DC DIRECTOR 345 GRANGE PARK BRIDGEWATER, MA 02324 USA
LUIS DEANDRADE JR. DIRECTOR 345 GRANGE PARK BRIDGEWATER, MA 02324 USA

National Provider Identifier

NPI Number:
1003096223

Authorized Person:

Name:
DR. ROSE-MARIE CAETANO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5085865188

Filings

Number Name File Date
202447364080 Annual Report 2024-02-27
202327388830 Annual Report 2023-02-03
202211589930 Annual Report 2022-02-25
202198117520 Statement of Change of Registered/Resident Agent 2021-06-10
202189959960 Annual Report 2021-02-04

USAspending Awards / Financial Assistance

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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7577.67

Date of last update: 27 May 2025

Sources: Rhode Island Department of State