Search icon

DAWN TAYLOR ASSOCIATES, INC.

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

Company Details

Entity Name: DAWN TAYLOR ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2003
Branch of: DAWN TAYLOR ASSOCIATES, INC., NEW YORK (Company Number 1518224)
Business ALEI: 0747754
Annual report due: 02 May 2026
Business address: 12 MORTAR ROCK ROAD, WESTPORT, CT, 06880, United States
Mailing address: 12 MORTAR ROCK ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: NEW YORK
E-Mail: michael@dawntaylor.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States michael@dawntaylor.com

Officer

Name Role Business address Residence address
DAWN DUBINBAUM Officer 12 MORTAR ROCK ROAD, WESTPORT, CT, 06880, United States 12 MORTOR ROCK RD., WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958518 2025-04-02 - Annual Report Annual Report -
BF-0012052013 2024-04-05 - Annual Report Annual Report -
BF-0011272309 2023-04-03 - Annual Report Annual Report -
BF-0010344106 2022-04-05 - Annual Report Annual Report 2022
BF-0009755824 2021-07-04 - Annual Report Annual Report -
0006910687 2020-05-27 - Annual Report Annual Report 2020
0006531526 2019-04-11 - Annual Report Annual Report 2019
0006173153 2018-05-01 - Annual Report Annual Report 2017
0006173174 2018-05-01 - Annual Report Annual Report 2018
0005567311 2016-05-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9356158307 2021-01-30 0156 PPS 12 Mortar Rock Rd, Westport, CT, 06880-5055
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54100
Loan Approval Amount (current) 54100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-5055
Project Congressional District CT-04
Number of Employees 3
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54474.19
Forgiveness Paid Date 2021-10-19
7014077704 2020-05-01 0156 PPP 12 Mortar Rock Rd, Westport, CT, 06880
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68300
Loan Approval Amount (current) 68300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69163.24
Forgiveness Paid Date 2021-08-10
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