Search icon

Continuum Care of Rhode Island LLC

Company Details

Name: Continuum Care of Rhode Island LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 22 Dec 2016 (8 years ago)
Identification Number: 001669375
Principal Address: 946 GRADY AVENUE SUITE 200, CHARLOTTESVILLE, VA, 22903-4487, USA
Mailing Address: 500 FAULCONER DRIVE SUITE 200, CHARLOTTESVILLE, VA, 22903-5089, USA
Purpose: HOSPICE SERVICES

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164948220 2017-08-20 2023-02-10 946 GRADY AVE STE 200, CHARLOTTESVILLE, VA, 229034487, US 1350 DIVISION RD STE 205, WEST WARWICK, RI, 028937554, US

Contacts

Phone +1 434-235-4123
Phone +1 510-560-2012

Authorized person

Name JOHN B. HUNTER
Role PRESIDENT & CEO
Phone 4342354123

Taxonomy

Taxonomy Code 251G00000X - Community Based Hospice Care Agency
Is Primary Yes

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202452274390 Annual Report 2024-04-24
202333403750 Annual Report 2023-04-20
202213807780 Annual Report 2022-03-31
202105284790 Statement of Change of Registered/Resident Agent 2021-11-23
202100167430 Statement of Change of Registered/Resident Agent 2021-08-16
202100154340 Annual Report 2021-08-16
202057079570 Annual Report 2020-09-22
202046687940 Annual Report 2020-07-28
202045636200 Revocation Notice For Failure to File An Annual Report 2020-07-20
201878325080 Statement of Change of Registered/Resident Agent Office 2018-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1758317710 2020-05-01 0165 PPP 1350 Division Rd Ste 205, West Warwick, RI, 02893
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 680376
Loan Approval Amount (current) 680375.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Warwick, KENT, RI, 02893-0001
Project Congressional District RI-02
Number of Employees 53
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 686172.85
Forgiveness Paid Date 2021-03-11

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State