Search icon

JBF HEALTHCARE MANAGEMENT, INC.

Branch

Company Details

Name: JBF HEALTHCARE MANAGEMENT, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 May 2014 (11 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Branch of: JBF HEALTHCARE MANAGEMENT, INC., FLORIDA (Company Number P14000037622)
Identification Number: 000930928
ZIP code: 02895
County: Providence County
Place of Formation: FLORIDA
Principal Address: 4 SAINT JOSEPH AVENUE, WOONSOCKET, RI, 02895, USA
Purpose: HEALTH CARE MANAGEMENT AND CONSULTING SERVICES

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JBF 401(K) PLAN 2023 465628454 2024-10-15 JBF HEALTHCARE MANAGEMENT, INC. 166
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-15
Business code 623000
Sponsor’s telephone number 4017655844
Plan sponsor’s address 4 SAINT JOSEPH STREET, WOONSOCKET, RI, 02895

Agent

Name Role Address
JEFFREY A. BARNHILL Agent 4 SAINT JOSEPH AVENUE, WOONSOCKET, RI, 02895, USA

PRESIDENT

Name Role Address
JAMES FLANAGAN PRESIDENT 3410 SOUTHERN CAT DRIVE JUPITER, FL 33477 USA

TREASURER

Name Role Address
JEFFREY ALEXANDER BARNHILL TREASURER 413 N COUNTRY CLUB DR ATLANTIS, FL 33462 USA

Filings

Number Name File Date
202460282150 Registered Office Not Maintained 2024-09-23
202459560090 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457211480 Revocation Notice For Failure to File An Annual Report 2024-06-25
202339688700 Statement of Change of Registered/Resident Agent Office 2023-07-24
202339688610 Reinstatement 2023-07-24
202335956560 Revocation Certificate For Failure to Maintain a Registered Office 2023-05-23
202331053290 Annual Report 2023-03-17
202330402800 Revocation Notice For Failure to Maintain a Registered Office 2023-03-10
202327722670 Registered Office Not Maintained 2023-01-25
202212283710 Annual Report 2022-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777747302 2020-04-28 0165 PPP 620 MAIN STREET, EAST GREENWICH, RI, 02818
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78341
Loan Approval Amount (current) 78000
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, 02818-0001
Project Congressional District RI-02
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78673.15
Forgiveness Paid Date 2021-03-25

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State