Search icon

RECOVERY NETWORK OF PROGRAMS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This 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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-06-01
Business code 624100
Sponsor’s telephone number 2039291954
Plan sponsor’s mailing address 2 TRAP FALLS RD STE 405, SHELTON, CT, 064844665
Plan sponsor’s address 2 TRAP FALLS RD STE 405, SHELTON, CT, 064844665

Number of participants as of the end of the plan year

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
REGIONAL NETWORK OF PROGRAMS INC FIXED ANNUITY RETIREMENT PLAN 2009 060910080 2010-10-07 REGIONAL NETWORK OF PROGRAMS INC 131
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

Agent

Name Role Business address Phone E-Mail 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

Director

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

Officer

Name Role Business address Phone E-Mail 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

License

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

History

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

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

Tax Exempt

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
In Care of Name % PAUL KELLY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 12856404
Income Amount 27627930
Form 990 Revenue Amount 27500156
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

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

Paycheck Protection Program

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
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3089500
Loan Approval Amount (current) 3089500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-0001
Project Congressional District CT-04
Number of Employees 359
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3148158.18
Forgiveness Paid Date 2022-04-08

Debts and Liens

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

Parties

Name RECOVERY NETWORK OF PROGRAMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0005230123 Active OFS 2024-07-23 2029-07-23 ORIG FIN STMT

Parties

Name RECOVERY NETWORK OF PROGRAMS, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005206890 Active OFS 2024-04-12 2029-04-11 AMENDMENT

Parties

Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
Name RECOVERY NETWORK OF PROGRAMS, INC.
Role Debtor
0005206514 Active OFS 2024-04-11 2029-04-11 ORIG FIN STMT

Parties

Name RECOVERY NETWORK OF PROGRAMS, INC.
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
0005156607 Active OFS 2023-07-28 2028-07-28 ORIG FIN STMT

Parties

Name RECOVERY NETWORK OF PROGRAMS, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0003431509 Active OFS 2021-03-11 2026-08-27 AMENDMENT

Parties

Name RECOVERY NETWORK OF PROGRAMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003107754 Active OFS 2016-03-09 2026-08-27 AMENDMENT

Parties

Name RECOVERY NETWORK OF PROGRAMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003044433 Active OFS 2015-03-18 2026-08-27 AMENDMENT

Parties

Name RECOVERY NETWORK OF PROGRAMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002804966 Active OFS 2011-03-11 2026-08-27 AMENDMENT

Parties

Name RECOVERY NETWORK OF PROGRAMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002798413 Active OFS 2011-02-14 2026-08-27 AMENDMENT

Parties

Name RECOVERY NETWORK OF PROGRAMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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