Search icon

FIDELCO GUIDE DOG FOUNDATION, INC.

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

Company Details

Entity Name: FIDELCO GUIDE DOG FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Dec 1962
Business ALEI: 0118845
Annual report due: 06 Dec 2025
Business address: 103 VISION WAY, BLOOMFIELD, CT, 06002, United States
Mailing address: 103 Vision Way, Bloomfield, CT, United States, 06002-5322
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rpummell@fidelco.org

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

Links between entities

Type Company Name Company Number State
Headquarter of FIDELCO GUIDE DOG FOUNDATION, INC., NEW YORK 1145644 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NGLNJ54LL1E3 2024-02-13 103 VISION WAY, BLOOMFIELD, CT, 06002, 5322, USA 103 VISION WAY, BLOOMFIELD, CT, 06002, 5322, USA

Business Information

URL www.fidelco.org
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-02-15
Initial Registration Date 2015-07-14
Entity Start Date 1962-12-02
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD PUMMELL
Role VICE PRESIDENT
Address 103 VISION WAY, BLOOMFIELD, CT, 06002, USA
Government Business
Title PRIMARY POC
Name RICHARD PUMMELL
Role VICE PRESIDENT
Address 103 VISION WAY, BLOOMFIELD, CT, 06002, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ERN2 Obsolete Non-Manufacturer 2015-07-16 2024-03-09 - 2024-02-13

Contact Information

POC RICHARD PUMMELL
Phone +1 860-402-8302
Address 103 VISION WAY, BLOOMFIELD, CT, 06002 5322, 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
FIDELCO GUIDE DOG FOUNDATION INC 401(K) PLAN 2023 066060478 2024-06-17 FIDELCO GUIDE DOG FOUNDATION, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-04-01
Business code 624100
Sponsor’s telephone number 8604028302
Plan sponsor’s address 103 VISION WAY, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing RICHARD N. PUMMELL
Valid signature Filed with authorized/valid electronic signature
FIDELCO GUIDE DOG FOUNDATION INC 401(K) PLAN 2022 066060478 2023-08-08 FIDELCO GUIDE DOG FOUNDATION, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-04-01
Business code 624100
Sponsor’s telephone number 2035298200
Plan sponsor’s address 103 VISION WAY, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing RICHARD N. PUMMELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-08
Name of individual signing RICHARD N. PUMMELL
Valid signature Filed with authorized/valid electronic signature
FIDELCO GUIDE DOG FOUNDATION INC 401(K) PLAN 2021 066060478 2022-06-07 FIDELCO GUIDE DOG FOUNDATION, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-04-01
Business code 624100
Sponsor’s telephone number 2035298200
Plan sponsor’s address 103 VISION WAY, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing RICHARD N. PUMMELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-07
Name of individual signing RICHARD N. PUMMELL
Valid signature Filed with authorized/valid electronic signature
FIDELCO GUIDE DOG FOUNDATION INC 401(K) PLAN 2020 066060478 2021-06-23 FIDELCO GUIDE DOG FOUNDATION, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-04-01
Business code 624100
Sponsor’s telephone number 2035298200
Plan sponsor’s address 103 VISION WAY, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing RICHARD PUMMELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-23
Name of individual signing RICHARD PUMMELL
Valid signature Filed with authorized/valid electronic signature
FIDELCO GUIDE DOG FOUNDATION INC 401(K) PLAN 2019 066060478 2020-10-07 FIDELCO GUIDE DOG FOUNDATION, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-04-01
Business code 624100
Sponsor’s telephone number 2035298200
Plan sponsor’s address 103 VISION WAY, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing RICHARD N. PUMMELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing RICHARD N. PUMMELL
Valid signature Filed with authorized/valid electronic signature
FIDELCO GUIDE DOG FOUNDATION INC 401(K) PLAN 2018 066060478 2019-05-09 FIDELCO GUIDE DOG FOUNDATION, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-04-01
Business code 624100
Sponsor’s telephone number 2039287867
Plan sponsor’s address 103 VISION WAY, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing DOUGLAS FUCHS
Valid signature Filed with authorized/valid electronic signature
FIDELCO GUIDE DOG FOUNDATION INC 401(K) PLAN 2017 066060478 2018-06-14 FIDELCO GUIDE DOG FOUNDATION, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-04-01
Business code 624100
Sponsor’s telephone number 8602435200
Plan sponsor’s address 103 VISION WAY, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing JULIE UNWIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-14
Name of individual signing JULIE UNWIN
Valid signature Filed with authorized/valid electronic signature
FIDELCO GUIDE DOG FOUNDATION INC 401(K) PLAN 2016 066060478 2017-06-26 FIDELCO GUIDE DOG FOUNDATION, INC 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-04-01
Business code 624100
Sponsor’s telephone number 8602435200
Plan sponsor’s address 103 VISION WAY, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing JULIE UNWIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-26
Name of individual signing JULIE UNWIN
Valid signature Filed with authorized/valid electronic signature
FIDELCO GUIDE DOG FOUNDATION, INC 401(K) PLAN 2015 066060478 2016-05-31 FIDELCO GUIDE DOG FOUNDATION, INC 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-04-01
Business code 624100
Sponsor’s telephone number 8602435200
Plan sponsor’s address 103 VISION WAY, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing JULIE UNWIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-31
Name of individual signing JULIE UNWIN
Valid signature Filed with authorized/valid electronic signature
FIDELCO GUIDE DOG FOUNDATION, INC. 401(K) PLAN 2014 066060478 2015-06-12 FIDELCO GUIDE DOG FOUNDATION, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-04-01
Business code 624100
Sponsor’s telephone number 8602435200
Plan sponsor’s address 103 VISION WAY, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing JULIE UNWIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-12
Name of individual signing JULIE UNWIN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
G KENNETH BERNHARD ESQ. Officer 103 VISION WAY, BLOOMFIELD, CT, 06002, United States - - 11 WOODS GROVE RD, WESTPORT, CT, 06880, United States
Karen Tripp Officer 103 VISION WAY, BLOOMFIELD, CT, 06002, United States - - 108 Harvard Ln, Bryn Mawr, PA, 19010-2120, United States
JOHN GOTTA Officer 103 VISION WAY, BLOOMFIELD, CT, 06002, United States - - 70 POND VIEW LAND, MARLBOROUGH, CT, 06447, United States
RICHARD NICHOLAS PUMMELL Officer 103 VISION WAY, BLOOMFIELD, CT, 06002, United States +1 860-402-8302 rpummell@fidelco.org 120 BLOOMFIELD AVE, HARTFORD, CT, 06105, United States

Agent

Name Role Business address Phone E-Mail Residence address
RICHARD NICHOLAS PUMMELL Agent 103 VISION WAY, BLOOMFIELD, CT, 06002, United States +1 860-402-8302 rpummell@fidelco.org 120 BLOOMFIELD AVE, HARTFORD, CT, 06105, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAZR.01564 BAZAAR PERMIT CLASS 3 INACTIVE VERIFICATION STATEMNET DELINQUENT LETTER SENT - 2016-05-14 2016-05-14
LTN.0000360 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2023-10-21 2023-10-21
LCO.0009248 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2019-10-06 2019-10-06
LCO.0008608 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-10-07 2018-10-07
LCO.0008411 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-07-22 2018-07-22
BAZR.01319 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2015-10-24 2015-10-24
CHR.0001503 PUBLIC CHARITY ACTIVE CURRENT 2023-06-01 2024-06-01 2025-05-31
BAZR.00739 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2014-05-03 2014-05-03 2014-05-03
BAZR.00436 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2013-05-18 2013-05-18 2013-05-18
BAZR.00408 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2013-05-04 2013-05-04 2013-05-04

History

Type Old value New value Date of change
Name change FIDELCO FOUNDATION, INC. FIDELCO GUIDE DOG FOUNDATION, INC. 1981-06-04
Name change FIDELCO BREEDERS FOUNDATION, INC. THE FIDELCO FOUNDATION, INC. 1972-02-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307405 2025-02-04 - Annual Report Annual Report -
BF-0011383058 2023-12-05 - Annual Report Annual Report -
BF-0010412249 2023-01-05 - Annual Report Annual Report 2022
BF-0010543164 2022-04-05 2022-04-05 Change of Agent Agent Change -
BF-0009826568 2021-12-06 - Annual Report Annual Report -
0007043144 2020-12-22 - Annual Report Annual Report 2020
0006703353 2019-12-27 - Annual Report Annual Report 2019
0006299297 2018-12-27 - Annual Report Annual Report 2018
0005984822 2017-12-13 - Annual Report Annual Report 2017
0005718673 2016-12-14 - Annual Report Annual Report 2016

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SHARING A VISION 73337438 1981-11-17 1215317 1982-11-02
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-18
Publication Date 1982-08-10
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements SHARING A VISION
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 Breeding and Caring for German Shepherd Dogs Intended for Use in Military Duty, for Police and Security Work and for Assisting the Blind
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Aug. 01, 1981
Use in Commerce Aug. 01, 1981

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 Fidelco Guide Dog Foundation, Inc.
Owner Address P.O. Box 142 Bloomfield, CONNECTICUT UNITED STATES 06002
Legal Entity Type non-stock, non-profit corporation
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name JOHN C LINDERMAN
Docket Number 430-03
Correspondent Name/Address JOHN C LINDERMAN, MCCORMICK, PAULDING & HUBER, CITYPLACE II 185 ASYLUM ST, HARTFORD, CONNECTICUT UNITED STATES 06103-3402

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-04-10 CASE FILE IN TICRS
2003-02-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-02-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-10-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-10-24 TEAS SECTION 8 & 9 RECEIVED
1988-10-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-10-03 RESPONSE RECEIVED TO POST REG. ACTION
1988-10-03 RESPONSE RECEIVED TO POST REG. ACTION
1988-09-16 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1988-05-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-11-02 REGISTERED-PRINCIPAL REGISTER
1982-08-10 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-04-10
FIDELCO BREEDERS FIDELITY DEPENDABILITY UTILITY 72170183 1963-06-03 780747 1964-11-24
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2006-08-07

Mark Information

Mark Literal Elements FIDELCO BREEDERS FIDELITY DEPENDABILITY UTILITY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.01.08 - Dogs; Puppies, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 24.09.07 - Advertising, banners; Banners

Goods and Services

For BREEDING, TRAINING, AND CARE OF GERMAN SHEPHERD DOGS FOR MILITARY DUTY, POLICE AND SECURITY WORK, AND FOR ASSISTING THE BLIND
International Class(es) 041
U.S Class(es) 107 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 08, 1963
Use in Commerce May 08, 1963

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 FIDELCO GUIDE DOG FOUNDATION, INC.
Owner Address P.O. BOX 142 BLOOMFIELD, CONNECTICUT UNITED STATES 06002
Legal Entity Type NON-PROFIT CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address DONALD K HUBER, MCCORMICK, PAULDING & HUBER, 266 PEARL ST, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
2006-08-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-06-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-11-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-05-06 POST REGISTRATION ACTION MAILED - SEC. 9
1984-11-28 RESPONSE RECEIVED TO POST REG. ACTION
1984-11-09 POST REGISTRATION ACTION MAILED - SEC. 9
1984-07-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2006-08-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-6060478 Corporation Unconditional Exemption 103 VISION WAY, BLOOMFIELD, CT, 06002-5322 1990-08
In Care of Name -
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 14719770
Income Amount 6170049
Form 990 Revenue Amount 3595478
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 FIDELCO GUIDE DOG FOUNDATION INC
EIN 06-6060478
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name FIDELCO GUIDE DOG FOUNDATION INC
EIN 06-6060478
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name FIDELCO GUIDE DOG FOUNDATION INC
EIN 06-6060478
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name FIDELCO GUIDE DOG FOUNDATION INC
EIN 06-6060478
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name FIDELCO GUIDE DOG FOUNDATION INC
EIN 06-6060478
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name FIDELCO GUIDE DOG FOUNDATION INC
EIN 06-6060478
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name FIDELCO GUIDE DOG FOUNDATION INC
EIN 06-6060478
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name FIDELCO GUIDE DOG FOUNDATION INC
EIN 06-6060478
Tax Period 201606
Filing Type P
Return Type 990
File View File
Organization Name FIDELCO GUIDE DOG FOUNDATION INC
EIN 06-6060478
Tax Period 201606
Filing Type P
Return Type 990
File View File
Organization Name FIDELCO GUIDE DOG FOUNDATION INC
EIN 06-6060478
Tax Period 201512
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
3016557102 2020-04-11 0156 PPP 103 VISION WAY, BLOOMFIELD, CT, 06002-5322
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 727900
Loan Approval Amount (current) 727900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-5322
Project Congressional District CT-01
Number of Employees 64
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 732227.52
Forgiveness Paid Date 2020-11-24
2369668402 2021-02-03 0156 PPS 103 Vision Way, Bloomfield, CT, 06002-5322
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612693
Loan Approval Amount (current) 612693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-5322
Project Congressional District CT-01
Number of Employees 57
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 616704.88
Forgiveness Paid Date 2021-10-08

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
0005082385 Active OFS 2022-07-14 2027-09-01 AMENDMENT

Parties

Name FIDELCO GUIDE DOG FOUNDATION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003414054 Active OFS 2020-11-23 2025-11-23 ORIG FIN STMT

Parties

Name FIDELCO GUIDE DOG FOUNDATION, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003377788 Active STATE 2020-06-11 2025-09-03 AMENDMENT

Parties

Name FIDELCO GUIDE DOG FOUNDATION, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003200407 Active OFS 2017-09-01 2027-09-01 ORIG FIN STMT

Parties

Name FIDELCO GUIDE DOG FOUNDATION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003075687 Active STATE 2015-09-03 2025-09-03 ORIG FIN STMT

Parties

Name FIDELCO GUIDE DOG FOUNDATION, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party

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
Bloomfield 103 VISION WAY J11//13// 5.24 7893 Source Link
Acct Number R90244
Assessment Value $2,023,770
Appraisal Value $2,891,100
Land Use Description Charitable Bldg
Zone I-2
Neighborhood C4
Land Appraised Value $478,400

Parties

Name FIDELCO GUIDE DOG FOUNDATION, INC.
Sale Date 2015-02-11
Name FIDELCO GUIDE DOG FOUNDATION, INC.
Sale Date 1983-10-17

Property Records Card

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 Unique Id Size url
Farmington 43 PRATTLING POND RD 15650043 22.9900 Source Link
Property Use Residential
Primary Use Residential
Zone R80
Appraised Value 1,703,800
Assessed Value 1,192,660

Parties

Name 172 AUDUBON CORP
Sale Date 2017-03-27
Sale Price $1,000,000
Name FIDELCO GUIDE DOG FOUNDATION, INC.
Sale Date 2006-12-28
Sale Price $0
Name KAMAN ROBERTA C
Sale Date 2006-12-28
Sale Price $0
Name KAMAN CHARLES H
Sale Date 1972-03-02
Sale Price $150,000
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