Search icon

Quaker Estates of Portsmouth IV, Inc.

Company Details

Name: Quaker Estates of Portsmouth IV, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Nov 2006 (18 years ago)
Identification Number: 000159962
ZIP code: 02886
County: Kent County
Principal Address: 931 JEFFERSON BLVD. SUITE 3001, WARWICK, RI, 02886, USA
Purpose: TO PROVIDE ELDERLY PERSONS WITH HOUSING FACILITIES AND SERVICES ESPECIALLY DESIGNED TO MEET THEIR PHYSICAL, SOCIAL AND PSYCHOLOGICAL NEEDS

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DREW P. KAPLAN, ESQ. Agent ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MICHAEL J PACKARD PRESIDENT 14 BEACON AVE WARWICK, RI 02886 USA

TREASURER

Name Role Address
RAYMOND R DESHAIES TREASURER 4 FRANCES STREET WARREN, RI 02885 USA

DIRECTOR

Name Role Address
JENNIFER Y HUYNH DIRECTOR 140 PITTMAN STREET PROVIDENCE, RI 02906 USA
MICHAEL J PACKARD DIRECTOR 14 BEACON AVE WARWICK, RI 02889 USA
RAYMOND R DESHAIES DIRECTOR 4 FRANCES STREET WARREN, RI 02885 USA

Filings

Number Name File Date
202457507060 Annual Report 2024-07-01
202455878630 Revocation Notice For Failure to File An Annual Report 2024-06-17
202340136810 Annual Report 2023-08-04
202338477260 Revocation Notice For Failure to File An Annual Report 2023-06-20
202216488490 Annual Report 2022-04-30
202199598120 Annual Report 2021-07-29
202041878190 Annual Report 2020-06-11
201997426240 Annual Report 2019-06-18
201869985970 Annual Report 2018-06-19
201746564300 Annual Report 2017-06-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RI43S061002-08 Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2010-01-10 2011-12-31 S202 ELDERLY R/A C-A
Recipient QUAKER ESTATES OF PORTSMOUTH IV
Recipient Name Raw QUAKER ESTATES OF PORTSMOUTH IV
Recipient Address PO BOX 966, PORTSMOUTH, NEWPORT, RHODE ISLAND, 02871, UNITED STATES
Obligated Amount 159762.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
016-EE061 Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2009-09-01 2009-09-30 S202 CAP ADV ELD C/A
Recipient QUAKER ESTATES OF PORTSMOUTH IV
Recipient Name Raw QUAKER ESTATES OF PORTSMOUTH IV
Recipient Address PO BOX 966, PORTSMOUTH, NEWPORT COUNTY, RHODE ISLAND, 02871
Obligated Amount 39600.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State