Search icon

ORTHOPEDICS RHODE ISLAND, INC.

Headquarter

Company Details

Name: ORTHOPEDICS RHODE ISLAND, INC.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Nov 2014 (10 years ago)
Identification Number: 001007674
ZIP code: 02886
County: Kent County
Principal Address: 200 CROSSINGS BOULEVARD SUITE 310, WARWICK, RI, 02886, USA
Purpose: MEDICAL SERVICES
Fictitious names: Ortho RI Surgery Center (trading name, 2020-11-23 - 2023-06-30)
Ortho RI Express (trading name, 2017-10-06 - )
Ortho RI NOW (trading name, 2016-11-10 - )
Ortho Rhode Island Now (trading name, 2016-11-10 - )
ORTHO CT (trading name, 2015-10-15 - )
Ortho MA (trading name, 2014-11-19 - )
Ortho New England (trading name, 2014-11-19 - )
Ortho RI (trading name, 2014-11-19 - )

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

Links between entities

Type Company Name Company Number State
Headquarter of ORTHOPEDICS RHODE ISLAND, INC., CONNECTICUT 1177258 CONNECTICUT

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114740230 2024-11-06 2024-11-06 200 CROSSINGS BLVD, WARWICK, RI, 028862873, US 1524 ATWOOD AVE, JOHNSTON, RI, 029193228, US

Contacts

Phone +1 716-208-1708
Phone +1 401-777-7000

Authorized person

Name PAUL CAVARETTA
Role REVENUE CYCLE MANAGER
Phone 7162081708

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
STEPHEN D. ZUBIAGO, ESQ. Agent NIXON PEABODY LLP ONE CITIZENS PLAZA SUITE 500, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MICHAEL P. BRADLEY M.D. PRESIDENT 70 KENYON AVE., STE. 100 WAKEFIELD, RI 02879 USA

TREASURER

Name Role Address
ANTHONY MECHREFE M.D. TREASURER 300 CROSSINGS BLVD. WARWICK, RI 02886 USA

SECRETARY

Name Role Address
MATTHEW J. PLANTE M.D. SECRETARY 285 PROMENADE STREET PROVIDENCE, RI 02908 USA

VICE PRESIDENT

Name Role Address
ERIC F. WALSH M.D. VICE PRESIDENT 285 PROMENADE STREET PROVIDENCE, RI 02908 USA

DIRECTOR

Name Role Address
JASON TARTAGLIONE M.D. DIRECTOR 300 CROSSINGS BLVD. WARWICK, RI 02886 USA
DAVID N. VEGARI M.D. DIRECTOR 285 PROMENADE STREET PROVIDENCE, RI 02908 USA
AKSHAY G. YADHATI M.D. DIRECTOR 285 PROMENADE STREET PROVIDENCE, RI 02908 USA
MATTHEW J. PLANTE M.D. DIRECTOR 285 PROMENADE STREET PROVIDENCE, RI 02908 USA
ROBERT C. MARCHAND M.D. DIRECTOR 70 KENYON AVE., STE. 100 WAKEFIELD, RI 02879 USA
SIDNEY P. MIGLIORI M.D. DIRECTOR 70 KENYON AVE., STE. 100 WAKEFIELD, RI 02879 USA
BENJAMIN Z. PHILLIPS M.D. DIRECTOR 70 KENYON AVE., STE. 100 WAKEFIELD, RI 02879 USA
ANDREW KAY M.D. DIRECTOR 300 CROSSINGS BLVD. WARWICK, RI 02886 USA
J. WINSLOW ALFORD M.D. DIRECTOR 300 CROSSINGS BLVD. WARWICK, RI 02886 USA
SCOTT D. ALLEN M.D. DIRECTOR 300 CROSSINGS BLVD. WARWICK, RI 02886 USA

Filings

Number Name File Date
202454179800 Annual Report 2024-05-10
202338954220 Statement of Abandonment of Use of Fictitious Business Name 2023-06-30
202331935370 Annual Report 2023-03-29
202213985820 Annual Report 2022-04-05
202193815250 Annual Report 2021-03-09
202077083580 Fictitious Business Name Statement 2020-11-23
202036033830 Annual Report 2020-03-09
201988606130 Annual Report 2019-03-13
201860831230 Annual Report 2018-03-23
201751118280 Fictitious Business Name Statement 2017-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1016937208 2020-04-15 0165 PPP 200 Crossings Blvd. Suite 310, Warwick, RI, 02886
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3739800
Loan Approval Amount (current) 3739800
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, KENT, RI, 02886-0004
Project Congressional District RI-02
Number of Employees 320
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3781911.17
Forgiveness Paid Date 2021-06-09
4152198303 2021-01-23 0165 PPS 200 Crossings Blvd Ste 310, Warwick, RI, 02886-2872
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, KENT, RI, 02886-2872
Project Congressional District RI-02
Number of Employees 279
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013917.81
Forgiveness Paid Date 2021-10-15

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State