Search icon

Providence Behavioral Health Associates, Inc.

Company Details

Name: Providence Behavioral Health Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Dec 2006 (18 years ago)
Identification Number: 000160298
ZIP code: 02908
County: Providence County
Principal Address: 1075 SMITH STREET, PROVIDENCE, RI, 02908-2700, USA
Purpose: PSYCHOLOGICAL AND PSYCHIATRIC EVALUATION AND TREATMENT

Industry & Business Activity

NAICS

621112 Offices of Physicians, 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 psychiatry or psychoanalysis. 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
1023142700 2007-03-15 2021-05-04 1075 SMITH ST, PROVIDENCE, RI, 029082700, US 1075 SMITH ST, PROVIDENCE, RI, 029082700, US

Contacts

Phone +1 401-369-9224
Fax 4013699275

Authorized person

Name DR. JOHN F. TODARO
Role CLINICAL PSYCHOLOGIST
Phone 4013699224

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
License Number PS00948
State RI
Is Primary Yes

Agent

Name Role Address
JOHN TODARO Agent 1075 SMITH STREET, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
JOHN F. TODARO PRESIDENT 1075 SMITH STREET, 2ND FLOOR PROVIDENCE, RI 02908 USA

OTHER OFFICER

Name Role Address
JOHN TODARO OTHER OFFICER 1075 SMITH STREET PROVIDENCE, RI 02908-2700 USA

Filings

Number Name File Date
202446433110 Annual Report 2024-02-15
202327427700 Annual Report 2023-02-03
202207764000 Annual Report 2022-01-10
202102915390 Annual Report 2021-10-08
202102914960 Reinstatement 2021-10-08
202199667880 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196844680 Revocation Notice For Failure to File An Annual Report 2021-05-19
202062529680 Annual Report 2020-10-08
202055052340 Revocation Notice For Failure to File An Annual Report 2020-09-16
201991063180 Statement of Change of Registered Office by the Registered Agent 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6881707206 2020-04-28 0165 PPP 1075 SMITH ST, PROVIDENCE, RI, 02908-2700
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125451
Loan Approval Amount (current) 142400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02908-2700
Project Congressional District RI-02
Number of Employees 11
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144011.27
Forgiveness Paid Date 2021-06-22

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State