Search icon

Warwick Pain Associates, LLC

Company Details

Name: Warwick Pain Associates, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Nov 2008 (16 years ago)
Date of Dissolution: 11 Sep 2023 (2 years ago)
Date of Status Change: 11 Sep 2023 (2 years ago)
Identification Number: 000487551
ZIP code: 02886
County: Kent County
Principal Address: 2870 POST ROAD, WARWICK, RI, 02886, USA
Mailing Address: 1342 BELMONT STREET SUITE 205, BROCKTON, MA, 02301, USA
Purpose: ANETHESIA SERVICES
Fictitious names: Comprehensive Pain Management. Warwick Pain Center (trading name, 2019-02-13 - )
South County pain center (trading name, 2016-12-09 - )

Industry & Business Activity

NAICS

621111 Offices of Physicians (except 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 general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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
1518100056 2009-04-14 2023-08-24 PO BOX 4110, WOBURN, MA, 018884110, US 2870 POST RD, WARWICK, RI, 028863169, US

Contacts

Phone +1 401-352-0007
Fax 4013520023

Authorized person

Name BORIS SHWARTZMAN
Role PRESIDENT
Phone 4013520007

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
License Number MD12879
State RI
Is Primary Yes

Agent

Name Role Address
DO CHAN Agent 2870 POST ROAD, WARWICK, RI, 02886, USA

MANAGER

Name Role Address
BORIS SHWARTZMAN MANAGER 1342 BELMONT ST. SUITE 205 BROCKTON, MA 02301 USA

Filings

Number Name File Date
202340857300 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-11
202337867440 Revocation Notice For Failure to File An Annual Report 2023-06-16
202212931710 Annual Report 2022-03-15
202102860780 Annual Report 2021-10-07
202197355310 Annual Report 2021-06-01
202194550790 Revocation Notice For Failure to File An Annual Report 2021-03-16
201992108510 Annual Report 2019-05-09
201989188220 Statement of Change of Registered/Resident Agent Office 2019-03-25
201988869580 Annual Report 2019-03-19
201986547930 Fictitious Business Name Statement 2019-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9521057005 2020-04-09 0165 PPP 2870 POST RD, WARWICK, RI, 02886-3169
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133300
Loan Approval Amount (current) 133300
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 WARWICK, KENT, RI, 02886-3169
Project Congressional District RI-02
Number of Employees 16
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134242.23
Forgiveness Paid Date 2020-12-30

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State