Search icon

NEW SAMARITAN CORPORATION

Company Details

Entity Name: NEW SAMARITAN CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 1970
Business ALEI: 0057935
Annual report due: 29 Jan 2026
NAICS code: 236116 - New Multifamily Housing Construction (except For-Sale Builders)
Business address: 127 WASHINGTON AVENUE 5TH FLOOR EAST, NORTH HAVEN, CT, 06473, United States
Mailing address: 127 WASHINGTON AVENUE 5TH FLOOR EAST, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jjohnson@ehmchm.org
E-Mail: lkirk@ehmchm.org

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X343FHUJMYS3 2024-11-19 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, 1715, USA 127 WASHINGTON AVE, 5TH FLOOR EAST, NORTH HAVEN, CT, 06473, 1717, USA

Business Information

Doing Business As MANSFIELD CENTER FOR NURSING & REHABILITATION
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-11-22
Initial Registration Date 2007-04-19
Entity Start Date 1970-01-29
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SABINE COX
Address 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, USA
Title ALTERNATE POC
Name SABINE COX COX
Address 127 WASHINGTON AVE, 5TH FLOOR EAST, NORTH HAVEN, CT, 06473, USA
Government Business
Title PRIMARY POC
Name SABINE COX
Address 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, USA
Title ALTERNATE POC
Name SABINE COX COX
Address 127 WASHINGTON AVE, 5TH FLOOR EAST, NORTH HAVEN, CT, 06473, USA
Past Performance
Title PRIMARY POC
Name SOPHIA ROSA
Address 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, 2232, USA
Title ALTERNATE POC
Name FRANK STELLATO STELLATO
Address 2666 STATE STREET, HAMDEN, CT, 06517, 2232, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4QR07 Obsolete Non-Manufacturer 2007-04-20 2024-03-07 No data 2024-11-19

Contact Information

POC SABINE COX
Phone +1 203-230-4809
Fax +1 203-239-8019
Address 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473 1715, 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

Officer

Name Role Business address Residence address
JENNIFER YOUNG GAUDET Officer One East Central Avenue, Charlestown, RI, 02813, United States No data
REV. BARBARA J. LIBBY Officer No data 562 Baldwin Avenue, #10, Meriden, CT, 06450, United States
MABEL M. PETERSON Officer No data 13 ASHLAR VILLAGE, WALLINGFORD, CT, 06492, United States
JEFFREY ASHER Officer 46 REED DRIVE, MANCHESTER, CT, 06040, United States No data
MELANIE J. HOWLETT Officer 450 CENTER STREET, UNIT 9, SOUTHPORT, CT, 06490, United States 372 PURDY HILL ROAD, MONROE, CT, 06468, United States
C. MICHAEL TUCKER Officer 64 BISHOP STREET, NEW HAVEN, CT, 06511, United States 64 BISHOP STREET, NEW HAVEN, CT, 06511, United States
KELLY MCDERMOTT Officer 127 WASHINGTON AVENUE, FIFTH FLOOR EAST, NORTH HAVEN, CT, 06473, United States 278 SOUTH CHERRY STREET, WALLINGFORD, CT, 06492, United States

Director

Name Role Business address Residence address
MARIA BORGES CORREIA Director 2508 Whitney Ave, Hamden, CT, 06518-3040, United States 87 Rockwood Rd, Hamden, CT, 06514-4627, United States
Anthony Macleod Director 124 Old Stone Bridge Rd, Cos Cob, CT, 06807-1500, United States 124 Old Stone Bridge Rd, Cos Cob, CT, 06807-1500, United States
REV. BARBARA J. LIBBY Director No data 562 Baldwin Avenue, #10, Meriden, CT, 06450, United States
MABEL M. PETERSON Director No data 13 ASHLAR VILLAGE, WALLINGFORD, CT, 06492, United States
BETSEY M. REID Director No data 59 FALLON DRIVE, NORTH HAVEN, CT, 06473, United States
MELANIE J. HOWLETT Director 450 CENTER STREET, UNIT 9, SOUTHPORT, CT, 06490, United States 372 PURDY HILL ROAD, MONROE, CT, 06468, United States
C. MICHAEL TUCKER Director 64 BISHOP STREET, NEW HAVEN, CT, 06511, United States 64 BISHOP STREET, NEW HAVEN, CT, 06511, United States
ROBERT A. BIDDLEMAN Director No data 13 Creek Round Hill Road, Provincetown, MA, 02657, United States
KELLY MCDERMOTT Director 127 WASHINGTON AVENUE, FIFTH FLOOR EAST, NORTH HAVEN, CT, 06473, United States 278 SOUTH CHERRY STREET, WALLINGFORD, CT, 06492, United States
Scott Morrow Director 28 Church Street, North Haven, CT, 06473, United States 34 Bassett Road, North Haven, CT, 06473, United States

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0005653 PUBLIC CHARITY ACTIVE CURRENT 2022-09-01 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902210 2025-01-24 No data Annual Report Annual Report No data
BF-0012045867 2024-01-10 No data Annual Report Annual Report No data
BF-0011755145 2023-03-27 2023-03-27 Interim Notice Interim Notice No data
BF-0011086589 2023-02-01 No data Annual Report Annual Report No data
BF-0010620588 2022-06-02 2022-06-02 Interim Notice Interim Notice No data
BF-0010614872 2022-05-31 2022-05-31 Interim Notice Interim Notice No data
BF-0010176601 2022-02-03 No data Annual Report Annual Report 2022
0007064222 2021-01-14 No data Annual Report Annual Report 2021
0006839255 2020-03-18 No data Interim Notice Interim Notice No data
0006713030 2020-01-07 No data Annual Report Annual Report 2020

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
017EE102DPG0801 Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY No data 2009-10-31 202 DEMO PLANG GRANTS
Recipient NEW SAMARITAN CORPORATION
Recipient Name Raw NEW SAMARITAN CORP.
Recipient UEI X343FHUJMYS3
Recipient DUNS 072127830
Recipient Address 2666 STATE STREET, SUITE 2, HAMDEN, NEW HAVEN COUNTY, CONNECTICUT, 06517
Obligated Amount 301100.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26S961003-96 Department of Housing and Urban Development 14.856 - LOWER INCOME HOUSING ASSISTANCE PROGRAM_SECTION 8 MODERATE REHABILITATION 2008-10-01 2009-08-31 S202 ELDERLY R/A MET
Recipient NEW SAMARITAN CORPORATION
Recipient Name Raw THE RIPTON
Recipient UEI X343FHUJMYS3
Recipient DUNS 072127830
Recipient Address 2666-2 STATE STREET, HAMDEN, NEW HAVEN, CONNECTICUT, 06517-2239
Obligated Amount 248104.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NEW SAMARITAN CORPORATION 73506570 1984-11-01 No data No data
Trademark image
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-09-10

Mark Information

Mark Literal Elements NEW SAMARITAN CORPORATION
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For ELEEMOSYNARY SERVICES IN THE FIELD OF COMMUNITY PLANNING AND SOCIAL WELFARE WORK
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Dec. 18, 1974
Use in Commerce Dec. 18, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NEW SAMARITAN CORPORATION
Owner Address 20 DRAZEN DRIVE NORTH HAVEN, CONNECTICUT UNITED STATES 06473
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name BETSY REID
Correspondent Name/Address BETSY REID, NEW SAMARITAN CORPORATION, 20 DRAZEN DR, NORTH HAVEN, CONNECTICUT UNITED STATES 06473

Prosecution History

Date Description
1985-09-10 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-02-05 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-09-26
NEW SAMARITAN 73506569 1984-11-01 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-09-10

Mark Information

Mark Literal Elements NEW SAMARITAN
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For ELEEMOSYNARY SERVICES IN THE FIELD OF COMMUNITY PLANNING AND SOCIAL WELFARE WORK
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Dec. 18, 1974
Use in Commerce Dec. 18, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NEW SAMARITAN CORPORATION
Owner Address 20 DRAZEN DRIVE NORTH HAVEN, CONNECTICUT UNITED STATES 06473
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name BETSY REID
Correspondent Name/Address BETSY REID, NEW SAMARITAN CORPORATION, 20 DRAZEN DR, NORTH HAVEN, CONNECTICUT UNITED STATES 06473

Prosecution History

Date Description
1985-09-10 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-02-08 NON-FINAL ACTION MAILED
1985-01-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339412926 0112000 2013-09-13 100 WARREN CIRCLE, STORRS MANSFIELD, CT, 06268
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-10-22
Emphasis P: NURSING, N: NURSING, L: EISAOF
Case Closed 2014-01-15

Related Activity

Type Complaint
Activity Nr 853066
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 IV E
Issuance Date 2013-11-26
Abatement Due Date 2014-01-15
Current Penalty 1350.0
Initial Penalty 2700.0
Final Order 2014-01-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(E): Flexible cords were concealed behind building walls, ceilings or floors. On or about September 13, 2013, a flexible cord was observed plugged into a receptacle in the kitchen above the freezers. The cord was strung through the ceiling tiles to energize a Vector System Bug Light in the room adjacent to the kitchen.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2013-11-26
Abatement Due Date 2014-01-15
Current Penalty 2250.0
Initial Penalty 4500.0
Final Order 2014-01-24
Nr Instances 7
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available within 10 working days of initial assignment to all employee(s) with occupational exposure: FACILITY-WIDE: Employees hired on the following dates had not been provided with an initial dose of the Hepatitis B vaccine nor had they declined an offer to receive the vaccination series within 10 days of their initial assignment to operations where thay had occupational exposure to blood-borne pathogens: A. Dietary Aide hired on August 20, 2013 B. Nurse hired on June 14, 2013 C. Nurse hired on June 14, 2013 D. CNA hired on July 18, 2013 E. CNA hired on March 18, 2013 F. CNA hired on March 20, 2013 G. CNA hired on June 14, 2013
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 F02 IV
Issuance Date 2013-11-26
Abatement Due Date 2014-01-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-24
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(iv): The employer did not ensure that employees who declined to accept the hepatitis B vaccination offered by the employer signed the statement in Appendix A: FACILITY-WIDE: On or about September 25, 2013, the employer had not received signed declination forms from employees who did not want to receive the Hepatitis B vaccination series. A. A Nurse hired on June 14, 2013 B. A CNA hired on March 28, 2013
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 V
Issuance Date 2013-11-26
Abatement Due Date 2014-01-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(v): Illumination was not provided for all working spaces about service equipment, switchboards, panelboards, and motor control centers installed indoors: On or about September 13, 2013, lighting in the electrical room of the ground floor was activated by a motion sensor light switch.
314401506 0112000 2010-10-15 590 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-10-15
Emphasis S: RESIDENTIAL CONSTR, L: RESCON
Case Closed 2010-10-15
109827493 0112000 1993-01-27 ROUTE 275, MANSFIELD CENTER, CT, 06250
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-01-27
Case Closed 1993-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103988507 2021-03-12 0156 PPP 100 Warren Cir, Storrs Mansfield, CT, 06268-2074
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1485510.77
Loan Approval Amount (current) 1485510.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Storrs Mansfield, TOLLAND, CT, 06268-2074
Project Congressional District CT-02
Number of Employees 139
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1498839.1
Forgiveness Paid Date 2022-02-03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website