Search icon

WILDLIFE ARTISTS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WILDLIFE ARTISTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Domesticated
Date Formed: 20 Apr 1978
Business ALEI: 0074788
Business address: 3 S. END PLAZA, NEW MILFORD, CT, 06776, United States
Mailing address: 3 S. END PLAZA, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: accounting@wtcnm.com

Industry & Business Activity

NAICS

423920 Toy and Hobby Goods and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of games, toys, fireworks, playing cards, hobby goods and supplies, and/or related goods. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WILDLIFE ARTISTS, INC., FLORIDA F01000004300 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF WILDLIFE ARTISTS, INC. 2021 132742417 2022-10-04 WILDLIFE ARTISTS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453220
Sponsor’s telephone number 2037978818
Plan sponsor’s address 3 S. END PLAZA, NEW MILFORD, CT, 06776
EMPLOYEE BENEFIT PLAN OF WILDLIFE ARTISTS, INC. 2020 132742417 2021-07-06 WILDLIFE ARTISTS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453220
Sponsor’s telephone number 2037978818
Plan sponsor’s address 3 POMPERAUG OFFICE PARK #105, SOUTHBURY, CT, 064882287
EMPLOYEE BENEFIT PLAN OF WILDLIFE ARTISTS, INC. 2019 132742417 2020-10-13 WILDLIFE ARTISTS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453220
Sponsor’s telephone number 2037978818
Plan sponsor’s address 3 POMPERAUG OFFICE PARK #105, SOUTHBURY, CT, 064882287
EMPLOYEE BENEFIT PLAN OF WILDLIFE ARTISTS, INC. 2018 132742417 2019-07-24 WILDLIFE ARTISTS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453220
Sponsor’s telephone number 2037978818
Plan sponsor’s address 3 POMPERAUG OFFICE PARK #105, SOUTHBURY, CT, 064882287
EMPLOYEE BENEFIT PLAN OF WILDLIFE ARTISTS, INC. 2017 132742417 2018-10-05 WILDLIFE ARTISTS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453220
Sponsor’s telephone number 2037978818
Plan sponsor’s address 3 POMPERAUG OFFICE PARK #105, SOUTHBURY, CT, 064882287
EMPLOYEE BENEFIT PLAN OF WILDLIFE ARTISTS, INC. 2016 132742417 2017-06-19 WILDLIFE ARTISTS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453220
Sponsor’s telephone number 2037978818
Plan sponsor’s address 3 POMPERAUG OFFICE PARK #105, SOUTHBURY, CT, 064882287
EMPLOYEE BENEFIT PLAN OF WILDLIFE ARTISTS, INC. 2015 132742417 2016-10-12 WILDLIFE ARTISTS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453220
Sponsor’s telephone number 2037978818
Plan sponsor’s address 6 TROWBRIDGE DRIVE, BETHEL, CT, 06801
EMPLOYEE BENEFIT PLAN OF WILDLIFE ARTISTS, INC. 2014 132742417 2015-10-14 WILDLIFE ARTISTS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453220
Sponsor’s telephone number 2037978818
Plan sponsor’s address 6 TROWBRIDGE DRIVE, BETHEL, CT, 06801
EMPLOYEE BENEFIT PLAN OF WILDLIFE ARTISTS, INC. 2013 132742417 2014-03-10 WILDLIFE ARTISTS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453220
Sponsor’s telephone number 2037978818
Plan sponsor’s address 6 TROWBRIDGE DRIVE, BETHEL, CT, 06801
EMPLOYEE BENEFIT PLAN OF WILDLIFE ARTISTS, INC. 2012 132742417 2013-04-08 WILDLIFE ARTISTS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453220
Sponsor’s telephone number 2037978818
Plan sponsor’s address 6 TROWBRIDGE DRIVE, BETHEL, CT, 06801

Signature of

Role Plan administrator
Date 2013-04-08
Name of individual signing JAMES BRYAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-08
Name of individual signing JAMES BRYAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. FRICKE Agent 181 MAIN ST, RIDGEFIELD, CT, 06877, United States 181 MAIN ST, RIDGEFIELD, CT, 06877, United States +1 203-438-4918 accounting@wtcnm.com 94 MAIN ST, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
Soren Lund Officer 3 S. END PLAZA, NEW MILFORD, CT, 06776, United States 3 S. END PLAZA, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011526612 2022-12-12 2022-12-15 Domestication Statement of Domestication -
BF-0010414801 2022-04-22 - Annual Report Annual Report 2022
0007346700 2021-05-19 - Annual Report Annual Report 2021
0007266467 2021-03-29 - Annual Report Annual Report 2020
0006458508 2019-03-13 - Annual Report Annual Report 2019
0006118470 2018-03-12 - Annual Report Annual Report 2018
0006100255 2018-02-07 2018-02-07 Interim Notice Interim Notice -
0005991361 2017-12-27 - Annual Report Annual Report 2017
0005601955 2016-07-14 - Annual Report Annual Report 2016
0005398188 2015-09-18 - Annual Report Annual Report 2015

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SMALL OF THE WILD 73534482 1985-04-29 1364685 1985-10-08
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-06-22
Publication Date 1985-07-30

Mark Information

Mark Literal Elements SMALL OF THE WILD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TOYS, NAMELY PVC ANIMAL SCULPTURES
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status ACTIVE
First Use Mar. 18, 1985
Use in Commerce Mar. 18, 1985

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 WILDLIFE ARTISTS, INC.
Owner Address 3 Pomperaug Office Park #105 Southbury, CONNECTICUT UNITED STATES 064882287
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name JAMES G. COPLIT
Fax 203-778-6944
Phone 203-778-6800
Correspondent e-mail carolinew@wildlifeartistsinc.com, lynnp@wildlifeartistsinc.com
Correspondent Name/Address WILDLIFE ARTISTS, INC., 6 Trowbridge Drive, Bethel, CONNECTICUT UNITED STATES 06801
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-10-08 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-08-03 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2016-08-03 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2016-06-22 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-06-22 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-06-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-06-22 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-04-04 TEAS SECTION 8 & 9 RECEIVED
2016-03-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-06-02 CASE FILE IN TICRS
2006-12-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-12-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-12-14 ASSIGNED TO PARALEGAL
2005-12-13 ASSIGNED TO PARALEGAL
2005-10-06 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-10-06 TEAS SECTION 8 & 9 RECEIVED
2002-04-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-02-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-10-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1991-09-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-10-08 REGISTERED-PRINCIPAL REGISTER
1985-07-30 PUBLISHED FOR OPPOSITION
1985-07-01 NOTICE OF PUBLICATION
1985-06-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8675887005 2020-04-08 0156 PPP 3 Pomperaug Office Park Suite 105, SOUTHBURY, CT, 06488-2266
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386900
Loan Approval Amount (current) 386900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHBURY, NEW HAVEN, CT, 06488-2266
Project Congressional District CT-05
Number of Employees 29
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 389410.85
Forgiveness Paid Date 2021-02-16
1260228401 2021-02-01 0156 PPS 3 Pomperaug Office Park Ste 105, Southbury, CT, 06488-2287
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381260
Loan Approval Amount (current) 381260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southbury, NEW HAVEN, CT, 06488-2287
Project Congressional District CT-05
Number of Employees 29
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 382901.54
Forgiveness Paid Date 2021-07-14

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
0005010503 Active OFS 2021-08-19 2026-09-07 AMENDMENT

Parties

Name WILDLIFE ARTISTS, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003138981 Active OFS 2016-09-07 2026-09-07 ORIG FIN STMT

Parties

Name WILDLIFE ARTISTS, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
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