Search icon

NEWPORT CRNA SERVICES LLC

Company Details

Name: NEWPORT CRNA SERVICES LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 05 Jan 2007 (18 years ago)
Identification Number: 000160833
ZIP code: 02842
County: Newport County
Principal Address: 747 AQUIDNECK AVE. STE. 2E, MIDDLETOWN, RI, 02842, USA
Purpose: HOSPITAL BASED ANESTHESIA SERVICES.

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWPORT CRNA SERVICES, LLC DEFINED BENEFIT PENSION PLAN 2019 208168045 2020-09-21 NEWPORT CRNA SERVICES, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 4018642127
Plan sponsor’s address 65 HALL AVENUE, NEWPORT, RI, 02840
NEWPORT CRNA SERVICES, LLC 401(K) PROFIT SHARING PLAN 2019 208168045 2020-09-21 NEWPORT CRNA SERVICES, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 4018642127
Plan sponsor’s address 65 HALL AVENUE, NEWPORT, RI, 02840

Agent

Name Role Address
NICOLE R. GRAY, CPA Agent 747 AQUIDNECK AVENUE SUITE 2E, MIDDLETOWN, RI, 02842, USA

Filings

Number Name File Date
202445800030 Annual Report 2024-02-07
202327396880 Annual Report 2023-02-03
202222934790 Annual Report 2022-09-21
202222933540 Statement of Change of Registered/Resident Agent 2022-09-21
202222177980 Registered Office Not Maintained 2022-08-01
202219518860 Revocation Notice For Failure to File An Annual Report 2022-06-22
202105592930 Annual Report 2021-11-30
202057589330 Annual Report 2020-09-24
201923289930 Annual Report 2019-10-07
201879030370 Annual Report 2018-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9111837708 2020-05-01 0165 PPP 65 Hall Ave., Newport, RI, 02840
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newport, NEWPORT, RI, 02840-0001
Project Congressional District RI-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20928.22
Forgiveness Paid Date 2020-12-30

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State