Search icon

Frenchtown Dental Associates, LLC

Company Details

Name: Frenchtown Dental Associates, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 09 May 2019 (6 years ago)
Identification Number: 001695912
ZIP code: 02818
County: Kent County
Purpose: OPERATE A DENTAL PRACTICE AND PROVIDE SERVICES
Historical names: Wickford Village Dental, LLC
Principal Address: Google Maps Logo 2580 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA

Contact Details

Phone +1 401-884-7300

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

Agent

Name Role Address
SHANTHI CARIAPPA Agent 100 LENIHAN LANE, EAST GREENWICH, RI, 02818, USA

National Provider Identifier

NPI Number:
1215592720

Authorized Person:

Name:
SAMANTHA BURNELL
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Events

Type Date Old Value New Value
Name Change 2019-08-27 Wickford Village Dental, LLC Frenchtown Dental Associates, LLC

Licenses

License No License Type Status Date Issued Expiration Date
DEF0928 Dental X-ray Facility Active 2021-01-25 2025-08-31

Filings

Number Name File Date
202458027170 Annual Report 2024-07-17
202458027080 Statement of Change of Registered/Resident Agent 2024-07-17
202456066090 Revocation Notice For Failure to File An Annual Report 2024-06-18
202329077480 Annual Report 2023-02-22
202214630990 Annual Report 2022-04-13

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
137157.00
Total Face Value Of Loan:
137157.00
Date:
2020-04-28
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:
107747.00
Total Face Value Of Loan:
107747.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137157
Current Approval Amount:
137157
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137690.39
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107747
Current Approval Amount:
107747
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108872.36

Date of last update: 03 Jun 2025

Sources: Rhode Island Department of State