Search icon

CIRESI CHIROPRACTIC INCORPORATED

Company Details

Name: CIRESI CHIROPRACTIC INCORPORATED
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Sep 2009 (16 years ago)
Identification Number: 000513202
ZIP code: 02818
County: Kent County
Principal Address: 3285 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA
Purpose: CHIROPRACTIC WELLNESS CENTER

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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
1265761936 2009-12-09 2009-12-09 3285 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 028183111, US 3285 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 028183111, US

Contacts

Phone +1 401-855-0725

Authorized person

Name MRS. SHIRLEY COOK
Role INSURANCE BILLER
Phone 4017389611

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number DCP00380
State RI
Is Primary Yes

Agent

Name Role Address
ANGELA CIRESI Agent 3285 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
ANGELA CIRESI PRESIDENT 80 PARTRIDGE RUN EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202457722850 Annual Report 2024-07-08
202457185330 Revocation Notice For Failure to File An Annual Report 2024-06-25
202340157040 Annual Report 2023-08-06
202338099480 Revocation Notice For Failure to File An Annual Report 2023-06-19
202222292070 Annual Report 2022-08-19
202220115740 Revocation Notice For Failure to File An Annual Report 2022-06-27
202104122390 Annual Report 2021-10-28
202104121960 Reinstatement 2021-10-28
202199677960 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196864930 Revocation Notice For Failure to File An Annual Report 2021-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2043077101 2020-04-10 0165 PPP 3285 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818-1469
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34032.52
Loan Approval Amount (current) 34032.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GREENWICH, KENT, RI, 02818-1469
Project Congressional District RI-02
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 34367.25
Forgiveness Paid Date 2021-04-19

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State