Search icon

NATIONAL PRACTICE TRANSITION NETWORK, LLC

Headquarter

Company Details

Name: NATIONAL PRACTICE TRANSITION NETWORK, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 04 Feb 2009 (16 years ago)
Identification Number: 000503106
ZIP code: 02886
County: Kent County
Principal Address: 200 CENTERVILLE ROAD SUITE 8, WARWICK, RI, 02886, USA
Mailing Address: 200 CENTERVILLE RD SUITE 8, WARWICK, RI, 02886, USA
Purpose: BUSINESS BROKER/CONSULTANT
Fictitious names: Choice Buy-Side Advisory Group, LLC (trading name, 2024-07-25 - )
Choice Transitions, LLC (trading name, 2018-08-14 - )
National Practice Transitions, LLC (trading name, 2011-02-17 - )
Baccari Cabral Group, LLC (trading name, 2010-02-16 - )

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL PRACTICE TRANSITION NETWORK, LLC, CONNECTICUT 0880024 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL PRACTICE TRANSITION NETWORK, LLC 401(K) PLAN 2015 264414796 2016-07-05 NATIONAL PRACTICE TRANSITION NETWORK, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 4017320505
Plan sponsor’s address 200 CENTERVILLE ROAD, SUITE 8, WARWICK, RI, 02886
NATIONAL PRACTICE TRANSITION NETWORK, LLC 401(K) PLAN 2014 264414796 2015-09-04 NATIONAL PRACTICE TRANSITION NETWORK, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 4017320505
Plan sponsor’s address 200 CENTERVILLE ROAD, SUITE 8, WARWICK, RI, 02886
NATIONAL PRACTICE TRANSITION NETWORK, LLC 401(K) PLAN 2013 264414796 2015-09-04 NATIONAL PRACTICE TRANSITION NETWORK, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 4017320505
Plan sponsor’s address 200 CENTERVILLE ROAD, SUITE 8, WARWICK, RI, 02886
NATIONAL PRACTICE TRANSITION NETWORK, LLC 401(K) PLAN 2013 264414796 2014-10-15 NATIONAL PRACTICE TRANSITION NETWORK, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 4017320505
Plan sponsor’s address 200 CENTERVILLE ROAD, SUITE 8, WARWICK, RI, 02886

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing DANIEL BACCARI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing DANIEL BACCARI
Valid signature Filed with authorized/valid electronic signature
NATIONAL PRACTICE TRANSITION NETWORK, LLC 401(K) PLAN 2012 264414796 2015-09-04 NATIONAL PRACTICE TRANSITION NETWORK, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 4017320505
Plan sponsor’s address 200 CENTERVILLE ROAD, SUITE 8, WARWICK, RI, 02886

Signature of

Role Plan administrator
Date 2015-09-04
Name of individual signing DANIEL BACCARI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-04
Name of individual signing DANIEL BACCARI
Valid signature Filed with authorized/valid electronic signature
NATIONAL PRACTICE TRANSITION NETWORK, LLC 401(K) PLAN 2012 264414796 2013-10-02 NATIONAL PRACTICE TRANSITION NETWORK, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 4017320505
Plan sponsor’s address 200 CENTERVILLE ROAD, SUITE 8, WARWICK, RI, 02886

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing DANIEL BACCARI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-02
Name of individual signing DANIEL BACCARI
Valid signature Filed with authorized/valid electronic signature
NATIONAL PRACTICE TRANSITION NETWORK, LLC 401(K) PLAN 2012 264414796 2013-10-02 NATIONAL PRACTICE TRANSITION NETWORK, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 4017320505
Plan sponsor’s address 200 CENTERVILLE ROAD, SUITE 8, WARWICK, RI, 02886

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing DANIEL P. BACCARI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-02
Name of individual signing DANIEL P. BACCARI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCOTT CABRAL Agent 200 CENTERVILLE ROAD SUITE 8, WARWICK, RI, 02886, USA

Filings

Number Name File Date
202458351590 Fictitious Business Name Statement 2024-07-25
202445254680 Annual Report 2024-02-01
202326435670 Annual Report 2023-01-23
202208980210 Annual Report 2022-02-01
202101078690 Annual Report 2021-09-08
202051167570 Annual Report 2020-09-01
201915914770 Annual Report 2019-08-28
201876775580 Annual Report 2018-09-06
201874456210 Fictitious Business Name Statement 2018-08-14
201749188170 Annual Report 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4293348304 2021-01-23 0165 PPS 200 Centerville Rd Ste 8, Warwick, RI, 02886-0204
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84976.12
Loan Approval Amount (current) 84976.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, KENT, RI, 02886-0204
Project Congressional District RI-02
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85464.73
Forgiveness Paid Date 2021-10-15
8719197100 2020-04-15 0165 PPP 200 CENTERVILLE RD, WARWICK, RI, 02886-0238
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84975
Loan Approval Amount (current) 84975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, KENT, RI, 02886-0238
Project Congressional District RI-02
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85732.69
Forgiveness Paid Date 2021-03-23

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State