Search icon

ANIMAL WELFARE SOCIETY, INC.

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

Company Details

Entity Name: ANIMAL WELFARE SOCIETY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 1965
Business ALEI: 0051636
Annual report due: 13 Oct 2025
Business address: 8 DODD RD., NEW MILFORD, CT, 06776, United States
Mailing address: 8 DODD RD., NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: awsnm.bookkeeper@gmail.com

Industry & Business Activity

NAICS

812910 Pet Care (except Veterinary) Services

This industry comprises establishments primarily engaged in providing pet care services (except veterinary), such as boarding, grooming, sitting, walking, and training pets. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
RENEE GARDNER Agent 8 DODD ROAD, NEW MILFORD, CT, 06776, United States +1 860-488-6323 awsnm.bookkeeper@gmail.com 13 BALDWIN HILL RD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
DIANE SARACENI Officer 8 DODD RD., NEW MILFORD, CT, 06776, United States 33 HOSEYE COACH ROAD, SANDY HOOK, CT, 06482, United States
KAREN MARROTTE Officer 8 Dodd Rd, New Milford, CT, 06776-4402, United States 3 WEITING RD, WASHINGTON DEPOT, CT, 06794, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0001152 PUBLIC CHARITY ACTIVE IN RENEWAL ACTIVE - 2023-12-01 2024-11-30
AIR.000132 ANIMAL IMPORTER ACTIVE CURRENT 2011-10-06 2023-01-01 2024-12-31

History

Type Old value New value Date of change
Name change ANIMAL WELFARE SOCIETY, INCORPORATED ANIMAL WELFARE SOCIETY, INC. 2009-02-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215882 2024-09-30 - Annual Report Annual Report -
BF-0011090215 2023-10-16 - Annual Report Annual Report -
BF-0010311109 2022-09-19 - Annual Report Annual Report 2022
BF-0009817283 2021-10-11 - Annual Report Annual Report -
0007019780 2020-11-16 - Annual Report Annual Report 2020
0006640712 2019-09-09 - Annual Report Annual Report 2018
0006640718 2019-09-09 - Annual Report Annual Report 2019
0006162553 2018-04-16 - Annual Report Annual Report 2017
0005791775 2017-03-13 - Annual Report Annual Report 2015
0005791670 2017-03-13 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4334427207 2020-04-27 0156 PPP 8 Dodd Road, New Milford, CT, 06776
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49386
Loan Approval Amount (current) 49386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-0001
Project Congressional District CT-05
Number of Employees 7
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49831.85
Forgiveness Paid Date 2021-04-06

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Milford 8 DODD RD 18/4/37// 2.65 3088 Source Link
Acct Number 006099
Assessment Value $602,210
Appraisal Value $860,300
Land Use Description Charitable Bldg
Zone RI
Neighborhood C150

Parties

Name ANIMAL WELFARE SOCIETY, INC.
Sale Date 1990-09-17
Sale Price $312,500
Name PELLEGRINI TERRY C TRUSTEE
Sale Date 1989-12-04
Sale Price $312,500
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