Search icon

SOUTH COUNTY ANESTHESIA ASSOCIATES, LLC

Company Details

Name: SOUTH COUNTY ANESTHESIA ASSOCIATES, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 24 Jun 2014 (11 years ago)
Identification Number: 000950845
ZIP code: 02906
County: Providence County
Principal Address: P.O. BOX 230, WAKEFIELD, RI, 02880, USA
Mailing Address: ONE RICHMOND SQUARE SUITE 165W, PROVIDENCE, RI, 02906, USA
Purpose: ANESTHESIOLOGY

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790193522 2014-07-24 2016-05-13 1342 BELMONT ST, SUITE 205, BROCKTON, MA, 023014436, US 100 KENYON AVE, WAKEFIELD, RI, 028794216, US

Contacts

Phone +1 508-580-1670
Phone +1 401-782-8000
Fax 4017893450

Authorized person

Name DR. JAMES FRANCIS GRIFFIN
Role PRESIDENT
Phone 4017880196

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes
Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
Is Primary No

Agent

Name Role Address
JEFFREY F. CHASE-LUBITZ, ESQ. Agent ONE RICHMOND SQUARE SUITE 165W HUSCH BLACKWELL LLP, PROVIDENCE, RI, 02906, USA

Manager

Name Role Address
HENRY CABRERA M.D. Manager 3812 COMMODORE PERRY HIGHWAY WAKEFIELD, RI 02879 USA
ROBERT CHINN M.D. Manager 23 EGRET LANE WAKEFIELD, RI 02879 USA
NINA JI, M.D. Manager 87 BRAMBLE BUSH ROAD COVENTRY, RI 02816 USA
JOHN GRAHAM M.D. Manager 137 DOCKRAY STREET WAKEFIELD, RI 02879 USA
JAMES GRIFFIN DO Manager 169 POST ROAD WAKEFIELD, RI 02879 USA
ADAM A WRIGHT M.D. Manager 1 W. EXCHANGE STREET UNIT 2203 PROVIDENCE, RI 02903 USA
JARED BARLOW M.D. Manager 42 SUGARBUSH TRAIL SAUNDERSTOWN, RI 02874 USA

Filings

Number Name File Date
202447153350 Annual Report 2024-02-23
202340024810 Annual Report 2023-07-31
202336893620 Revocation Notice For Failure to File An Annual Report 2023-06-16
202216747100 Annual Report 2022-05-03
202207880160 Annual Report 2022-01-12
202105830780 Revocation Notice For Failure to File An Annual Report 2021-12-03
202102679210 Statement of Change of Registered/Resident Agent Office 2021-10-05
202067921560 Annual Report 2020-10-23
201925236220 Annual Report 2019-10-25
201881539580 Annual Report 2018-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8089747104 2020-04-15 0165 PPP 100 Kenyon Avenue, Wakefield, RI, 02879
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) 275500
Loan Approval Amount (current) 275500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wakefield, WASHINGTON, RI, 02879-1017
Project Congressional District RI-02
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277930.44
Forgiveness Paid Date 2021-03-11

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State