Search icon

OCEAN STATE ORAL SURGERY CENTER, LLC

Company Details

Name: OCEAN STATE ORAL SURGERY CENTER, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Jan 2015 (10 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 001042023
ZIP code: 02904
County: Providence County
Principal Address: 468 SMITHFIELD RD, NORTH PROVIDENCE, RI, 02904, USA
Mailing Address: 468 SMITHFIELD ROAD, NORTH PROVIDENCE, RI, 02904, USA
Purpose: DENTISTRY

Industry & Business Activity

NAICS

621210 Offices of Dentists

This industry comprises establishments of health practitioners having the degree of D.M.D. (Doctor of Dental Medicine), D.D.S. (Doctor of Dental Surgery), or D.D.Sc. (Doctor of Dental Science) primarily engaged in the independent practice of general or specialized dentistry or dental 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. They can provide either comprehensive preventive, cosmetic, or emergency care, or specialize in a single field of dentistry. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225420979 2015-03-04 2015-12-30 468 SMITHFIELD RD, NORTH PROVIDENCE, RI, 029044238, US 468 SMITHFIELD RD, NORTH PROVIDENCE, RI, 029044238, US

Contacts

Phone +1 401-353-1515

Authorized person

Name DR. AARON CHRISTOPHER ERCOLE
Role OWNER OF BUSINESS
Phone 5628335570

Taxonomy

Taxonomy Code 261QS0112X - Oral and Maxillofacial Surgery Clinic/Center
License Number DEN03249
State RI
Is Primary Yes

Agent

Name Role Address
AARON ERCODE Agent 468 SMITHFIELD ROAD, NORTH PROVIDENCE, RI, 02904, USA

MANAGER

Name Role Address
AARON ERCODE MANAGER 468 SMITHFIELD ROAD NORTH PROVIDENCE, RI 02904 USA

Filings

Number Name File Date
202210293540 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106153220 Revocation Notice For Failure to File An Annual Report 2021-12-03
202061972630 Annual Report 2020-10-07
202034152290 Annual Report 2020-02-11
202034152650 Statement of Change of Registered/Resident Agent 2020-02-11
202034153170 Annual Report 2020-02-11
202034151590 Reinstatement 2020-02-11
201906404750 Revocation Certificate For Failure to File the Annual Report for the Year 2019-07-22
201992594160 Revocation Notice For Failure to File An Annual Report 2019-05-13
201872557450 Annual Report 2018-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4981317706 2020-05-01 0165 PPP 468 SMITHFIELD ROAD, NORTH PROVIDENCE, RI, 02904-4238
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60352
Loan Approval Amount (current) 60352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH PROVIDENCE, PROVIDENCE, RI, 02904-4238
Project Congressional District RI-01
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60869.54
Forgiveness Paid Date 2021-03-11

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State