Search icon

Coastal Foot & Ankle, Inc.

Company Details

Name: Coastal Foot & Ankle, Inc.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 11 Sep 2017 (8 years ago)
Identification Number: 001677060
ZIP code: 02842
County: Newport County
Purpose: PODIATRY
Principal Address: Google Maps Logo 850 AQUIDNECK AVENUE SUITE B, MIDDLETOWN, RI, 02842, USA

Industry & Business Activity

NAICS

621391 Offices of Podiatrists

This U.S. industry comprises establishments of health practitioners having the degree of D.P.M. (Doctor of Podiatric Medicine) primarily engaged in the independent practice of podiatry. These practitioners diagnose and treat diseases and deformities of the foot and 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
THOMAS J. MOYLAN, ESQ. Agent 55 PINE STREET 5TH FLOOR, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JONATHAN SABOURIN, DPM PRESIDENT 850 AQUIDNECK AVENUE, SUITE B MIDDLETOWN, RI 02842 USA

National Provider Identifier

NPI Number:
1275052755

Authorized Person:

Name:
JONATHAN SABOURIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
4018488441

Form 5500 Series

Employer Identification Number (EIN):
822743641
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Number Name File Date
202454684070 Annual Report 2024-05-21
202331941920 Statement of Change of Registered/Resident Agent 2023-03-29
202331901690 Annual Report 2023-03-28
202217945550 Annual Report 2022-05-29
202189421890 Annual Report 2021-02-02

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51400.00
Total Face Value Of Loan:
51400.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138700.00
Total Face Value Of Loan:
138700.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51400.00
Total Face Value Of Loan:
51400.00
Date:
2018-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51400
Current Approval Amount:
51400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51674.6
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51400
Current Approval Amount:
51400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51942.16

Date of last update: 02 Jun 2025

Sources: Rhode Island Department of State