Search icon

PRECISION PAIN TREATMENT CLINIC, LLC

Company Details

Name: PRECISION PAIN TREATMENT CLINIC, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 06 Jun 2014 (11 years ago)
Identification Number: 000941944
ZIP code: 02917
County: Providence County
Purpose: TO ENGAGE IN PROFESSIONAL SERVICES PURSUANT TO SECTION 7-16.3.1, WHICH INCLUDE PAIN MANAGEMENT SERVICES.
Principal Address: Google Maps Logo 14 CEDAR SWAMP ROAD, SMITHFIELD, RI, 02917, USA
Mailing Address: Google Maps Logo 14 CEDAR SWAMP RD, SMITHFIELD, RI, 02917-2448, USA

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

Agent

Name Role Address
THEODORE B. HOWELL, ESQ. Agent 225 DYER STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA

Manager

Name Role Address
KEITH A. PERRY, M.D. Manager 14 CEDAR SWAMP ROAD SMITHFIELD, RI 02917 USA

Form 5500 Series

Employer Identification Number (EIN):
471040316
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Number Name File Date
202457063700 Annual Report 2024-06-24
202456410640 Revocation Notice For Failure to File An Annual Report 2024-06-18
202332017390 Annual Report 2023-03-30
202222067010 Statement of Change of Registered/Resident Agent Office 2022-08-10
202216099290 Annual Report 2022-04-28

Expenditures

Agency Date Program Subprogram Amount
Office of the General Treasurer 2024-02-06 STATE RETIREMENT SYSTEM Defined Benefit 25.0
Office of the General Treasurer 2024-01-09 STATE RETIREMENT SYSTEM Defined Benefit 25.0
Office of the General Treasurer 2021-10-26 STATE RETIREMENT SYSTEM Defined Benefit 25.0

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55062
Current Approval Amount:
55062
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55369.74
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55060
Current Approval Amount:
55060
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55512.55

Date of last update: 31 May 2025

Sources: Rhode Island Department of State