Entity Name: | RECOVERY NETWORK OF PROGRAMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 May 1974 |
Business ALEI: | 0055355 |
Annual report due: | 24 May 2025 |
Business address: | 2 TRAP FALLS ROAD, SHELTON, CT, 06484, United States |
Mailing address: | 2 TRAP FALLS ROAD, SUITE 405, SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | stephanie.maiden@rnpinc.org |
NAICS
621420 Outpatient Mental Health and Substance Abuse CentersThis industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P5PNN9R2JEE1 | 2024-12-12 | 2 TRAP FALLS RD STE 405, SHELTON, CT, 06484, 4670, USA | 2 TRAP FALLS ROAD, SUITE 405, SHELTON, CT, 06484, 4616, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.recovery-programs.org |
Congressional District | 03 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-12-15 |
Initial Registration Date | 2008-09-09 |
Entity Start Date | 1974-11-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARY ELLEN SCHLOTH |
Role | CFO |
Address | 2 TRAP FALLS ROAD, SUITE 405, SHELTON, CT, 06484, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER KOLAKOWSKI |
Role | CEO |
Address | 2 TRAP FALLS ROAD, SUITE 405, SHELTON, CT, 06484, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | LINDA MOSEL |
Role | CCO |
Address | 2 TRAP FALLS ROAD, SUITE 405, SHELTON, CT, 06484, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
56TD8 | Obsolete | Non-Manufacturer | 2008-09-09 | 2024-03-07 | - | 2024-12-12 | |||||||||||||
|
POC | JENNIFER KOLAKOWSKI |
Phone | +1 203-929-1954 |
Address | 2 TRAP FALLS RD STE 405, SHELTON, CT, 06484 4670, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RECOVERY NETOWRK OF PROGRAMS BENEFITS PLAN | 2017 | 060910080 | 2018-04-17 | RECOVERY NETWORK OF PROGRAMS | 213 | |||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 212 |
Signature of
Role | Plan administrator |
Date | 2018-04-17 |
Name of individual signing | JENNIFER KOLAKOWSKI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1972-07-01 |
Business code | 624310 |
Sponsor’s telephone number | 2039291954 |
Plan sponsor’s mailing address | 2 TRAP FALLS RD, SHELTON, CT, 06484 |
Plan sponsor’s address | SUITE 405, SHELTON, CT, 06484 |
Plan administrator’s name and address
Administrator’s EIN | 060910080 |
Plan administrator’s name | REGIONAL NETWORK OF PROGRAMS INC |
Plan administrator’s address | 2 TRAP FALLS RD, SHELTON, CT, 06484 |
Administrator’s telephone number | 2039291954 |
Number of participants as of the end of the plan year
Active participants | 112 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 20 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 134 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-10-07 |
Name of individual signing | PAUL KELLY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JENNIFER KOLAKOWSKI | Agent | 2 TRAP FALLS ROAD, SUITE 405, SHELTON, CT, 06484, United States | +1 203-650-0882 | jennifer.kolakowski@rnpinc.org | 115 SOUTHWOOD ROAD, FAIRFIELD, CT, 06825, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
William Hass | Director | 2 Trap Falls Rd, 405, Shelton, CT, 06484-4616, United States | 16 Freedom Way, Shelton, CT, 06484, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JENNIFER KOLAKOWSKI | Officer | 2 TRAP FALLS ROAD, SHELTON, CT, 06484, United States | +1 203-650-0882 | jennifer.kolakowski@rnpinc.org | 115 SOUTHWOOD ROAD, FAIRFIELD, CT, 06825, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0002008 | PUBLIC CHARITY | ACTIVE | CURRENT | - | 2024-06-01 | 2025-05-31 |
OPC.0001101 | Outpatient Clinic | CLOSED | CLOSED | 2020-11-16 | 2020-11-16 | 2023-12-31 |
SA.0SA0121 | Substance Abuse | CLOSED | CLOSED | 2009-01-01 | 2011-01-01 | 2012-12-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | REGIONAL NETWORK OF PROGRAMS, INC. | RECOVERY NETWORK OF PROGRAMS, INC. | 2010-05-24 |
Name change | GREATER BRIDGEPORT REGIONAL NARCOTICS PROGRAM, INC. | REGIONAL NETWORK OF PROGRAMS, INC. | 1982-12-09 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012217960 | 2024-04-24 | - | Annual Report | Annual Report | - |
BF-0011085352 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010376119 | 2022-05-26 | - | Annual Report | Annual Report | 2022 |
0007321961 | 2021-05-04 | - | Annual Report | Annual Report | 2021 |
0007005555 | 2020-10-20 | - | Annual Report | Annual Report | 2020 |
0006562359 | 2019-05-21 | - | Annual Report | Annual Report | 2019 |
0006226926 | 2018-08-02 | 2018-08-02 | Change of Agent | Agent Change | - |
0006171820 | 2018-04-30 | - | Annual Report | Annual Report | 2018 |
0005839104 | 2017-05-09 | - | Annual Report | Annual Report | 2017 |
0005777029 | 2017-03-01 | - | Annual Report | Annual Report | 2016 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-0910080 | Corporation | Unconditional Exemption | 2 TRAP FALLS RD STE 405, SHELTON, CT, 06484-4670 | 1974-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | RECOVERY NETWORK OF PROGRAMS INC |
EIN | 06-0910080 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | RECOVERY NETWORK OF PROGRAMS INC |
EIN | 06-0910080 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | RECOVERY NETWORK OF PROGRAMS INC |
EIN | 06-0910080 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | RECOVERY NETWORK OF PROGRAMS INC |
EIN | 06-0910080 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | RECOVERY NETWORK OF PROGRAMS INC |
EIN | 06-0910080 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | RECOVERY NETWORK OF PROGRAMS INC |
EIN | 06-0910080 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | RECOVERY NETWORK OF PROGRAMS INC |
EIN | 06-0910080 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7517277304 | 2020-04-30 | 0156 | PPP | 2 Trap Falls 405, Shelton, CT, 06484 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005245740 | Active | OFS | 2024-10-17 | 2026-08-27 | AMENDMENT | |||||||||||||
|
Name | RECOVERY NETWORK OF PROGRAMS, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | RECOVERY NETWORK OF PROGRAMS, INC. |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
Parties
Name | LEAF Capital Funding, LLC and/or Its Assigns |
Role | Secured Party |
Name | RECOVERY NETWORK OF PROGRAMS, INC. |
Role | Debtor |
Parties
Name | RECOVERY NETWORK OF PROGRAMS, INC. |
Role | Debtor |
Name | LEAF Capital Funding, LLC and/or Its Assigns |
Role | Secured Party |
Parties
Name | RECOVERY NETWORK OF PROGRAMS, INC. |
Role | Debtor |
Name | LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS |
Role | Secured Party |
Parties
Name | RECOVERY NETWORK OF PROGRAMS, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | RECOVERY NETWORK OF PROGRAMS, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | RECOVERY NETWORK OF PROGRAMS, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | RECOVERY NETWORK OF PROGRAMS, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | RECOVERY NETWORK OF PROGRAMS, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_22-cv-00019 | Judicial Publications | 29:2612 Family & Medical Leave Act | Labor - Family and Medical Leave Act | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RECOVERY NETWORK OF PROGRAMS, INC. |
Role | Defendant |
Name | Tammy Blake |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_22-cv-00019-1 |
Date | 2023-02-10 |
Notes | ORDER granting in part and denying in part 8 Motion to Dismiss. For the reasons set forth in the attached Ruling and Order, Defendant's motion to dismiss is GRANTED in part and DENIED in part.The motion is denied as to Ms. Blake's FMLA retaliation claim (Count One).The motion is granted as to Ms. Blake's FMLA interference claim (Count Two), CFEPA associational disability claim (Count Three), CFEPA hostile work environment claim (Count Four), and CFEPA retaliation claim (Count Five). These claims are dismissed.To the extent the deficiencies identified in this ruling can be addressed, Ms. Blake may file a motion for leave to amend the Complaint, along with the proposed Amended Complaint, by March 10, 2023.Signed by Judge Victor A. Bolden on 2/10/2023. (Sullivan, John) |
View | View File |
Opinion ID | USCOURTS-ctd-3_22-cv-00019-0 |
Date | 2023-02-10 |
Notes | ORDER granting in part and denying in part 31 Motion to Compel. For the reasons set forth in the attached Ruling and Order, Defendant's motion to compel is GRANTED in part and DENIED in part.As to Request 2, the motion is denied without prejudice to renewal after Ms. Blake's production of the financial records requested in Defendant's third set of requests for production ("Third RFPs").As to Requests 7 and 8, the motion is granted in part. Ms. Blake is ordered to produce documentation sufficient to verify her legal status as a foster parent at the times relevant to this case.As to Requests 9 and 10, the motion is granted in part. Ms. Blake is ordered to produce documentation sufficient to establish the existence of and any cancellation of medical appointments with Bianca Cummings and/or The Child& Family Guidance Center between March 27, 2020, and April 27, 2020.As to Request 15, the motion is granted.As to Defendant's s Third RFPs, the motion is granted, and Ms. Blake is ordered to respond to the Third RFPs.As to Defendant's request for a continued deposition of Ms. Blake, the motion is granted to the extent there is additional time under the Federal Rules of Civil Procedure allotted for completing the deposition. To the extent additional time is requested, Defendant's motion is deniedwithout prejudice to renewal based on a more specific showing as to why and how much additional time is needed.Signed by Judge Victor A. Bolden on 2/10/2023. (Sullivan, John) |
View | View File |
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