Search icon

DAWN-RA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAWN-RA CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Nov 1964
Business ALEI: 0012933
Annual report due: 20 Nov 2024
Business address: 225 BOSTON POST RD., ORANGE, CT, 06477, United States
Mailing address: 225 BOSTON POST RD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jmoore@orangehealthcare.com

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role
STATUTORY AGENT SERVICES, LLC Agent

Director

Name Role Business address Residence address
LINDA SILBERSTEIN Director 225 BOSTON POST RD., ORANGE, CT, 06477, United States 60 OLD BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Residence address
LINDA SILBERSTEIN Officer 225 BOSTON POST RD., ORANGE, CT, 06477, United States 60 OLD BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States

National Provider Identifier

NPI Number:
1609197821

Authorized Person:

Name:
MISS ANDREE ACAMPORA
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
2037950836

Form 5500 Series

Employer Identification Number (EIN):
060809856
Plan Year:
2016
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012469139 2023-11-27 2023-11-27 Reinstatement Certificate of Reinstatement -
BF-0011825049 2023-05-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008510041 2023-03-14 - Annual Report Annual Report 2018
BF-0008510042 2023-03-10 - Annual Report Annual Report 2017
BF-0011713766 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
710500.00
Total Face Value Of Loan:
710500.00
Date:
2016-10-27
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:
555000.00
Total Face Value Of Loan:
555000.00
Date:
2016-10-25
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:
2936200.00
Total Face Value Of Loan:
2936200.00

Paycheck Protection Program

Jobs Reported:
119
Initial Approval Amount:
$710,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$710,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$718,539.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $710,500

Debts and Liens

Subsequent Filing No:
0005001893
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-07-01
Lapse Date:
2026-11-07
Subsequent Filing No:
0005001895
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-07-01
Lapse Date:
2026-11-07
Subsequent Filing No:
0003148255
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2016-11-07
Lapse Date:
2026-11-07
Subsequent Filing No:
0003148260
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2016-11-07
Lapse Date:
2026-11-07

Property Vision Details

Town:
Orange
Location:
231 BOSTON POST RD
Mblu:
32/7/11//
Size:
0.59
Acct Number:
40700
Assessment Value:
$241,500
Appraisal Value:
$345,000
Land Use Description:
Comm Vacant
Zone:
C-2
Neighborhood:
C20
Land Assessed Value:
$241,500
Land Appraised Value:
$345,000
Town:
Orange
Location:
306 SMITH FARM RD
Mblu:
32/7/15//
Size:
0.19
Acct Number:
52900
Assessment Value:
$58,900
Appraisal Value:
$84,200
Land Use Description:
Comm Vac w/ OB
Zone:
C-2
Neighborhood:
C10
Land Assessed Value:
$53,100
Land Appraised Value:
$75,900

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information