Search icon

Advocare Health Group, Inc.

Company Details

Name: Advocare Health Group, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 23 Sep 2009 (16 years ago)
Date of Dissolution: 07 Sep 2023 (2 years ago)
Date of Status Change: 07 Sep 2023 (2 years ago)
Identification Number: 000690513
ZIP code: 02916
County: Providence County
Principal Address: PO BOX 4970, RUMFORD, RI, 02916, USA
Purpose: NON MEDICAL CAREGIVING SERVICE FOR THE ELDERLY

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063957231 2016-12-27 2016-12-27 P.O. BOX 4970, RUMFORD, RI, 02916, US 1240 PAWTUCKET AVENUE, RUMFORD, RI, 02916, US

Contacts

Phone +1 401-434-6727
Fax 4014316277

Authorized person

Name MS. KATHLEEN FRATTARELLI
Role PRESIDENT
Phone 4014346727

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
MARK IACONO Agent 56 EXCHANGE TERRACE 5TH FLOOR, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JOSEPH T. RYAN PRESIDENT 200 ROGER WILLIAMS AVENUE, UNIT 1407 RUMFORD, RI 02916 USA

Events

Type Date Old Value New Value
Conversion 2011-07-18 At Home Senior Care LLC on 07-18-2011 Advocare Health Group, Inc.

Filings

Number Name File Date
202340790760 Articles of Dissolution 2023-09-07
202333444050 Annual Report 2023-04-20
202218260120 Annual Report 2022-05-31
202195150250 Annual Report 2021-03-31
202036706400 Annual Report 2020-03-24
201987678200 Statement of Change of Registered/Resident Agent Office 2019-02-27
201987677050 Annual Report 2019-02-27
201859323450 Annual Report 2018-02-28
201739320050 Annual Report 2017-03-31
201693455850 Annual Report 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3509347303 2020-04-29 0165 PPP 1240 Pawtucket Ave, RUMFORD, RI, 02916
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92755
Loan Approval Amount (current) 92755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32784
Servicing Lender Name BayCoast Bank
Servicing Lender Address 330 Swansea Mall Dr, SWANSEA, MA, 02777-4112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUMFORD, PROVIDENCE, RI, 02916-0551
Project Congressional District RI-01
Number of Employees 69
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 32784
Originating Lender Name BayCoast Bank
Originating Lender Address SWANSEA, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94025.23
Forgiveness Paid Date 2021-09-10

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State