Search icon

NEWTOWN SAVINGS BANK

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

Company Details

Entity Name: NEWTOWN SAVINGS BANK
Jurisdiction: Connecticut
Legal type: Bank Stock
Citizenship: Domestic
Status: Active
Date Formed: 17 Jan 2017
Business ALEI: 1227074
Business address: 39 MAIN STREET, NEWTOWN, CT
Place of Formation: CONNECTICUT
Total authorized shares: 11000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FFNWPGAPXP85 2025-01-18 39 MAIN ST, NEWTOWN, CT, 06470, 2134, USA 39 MAIN ST, NEWTOWN, CT, 06470, 2134, USA

Business Information

URL https://www.nsbonline.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-01-19
Initial Registration Date 2021-01-20
Entity Start Date 2017-01-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID MYRICK
Role VICE PRESIDENT
Address 39 MAIN STREET, NEWTOWN, CT, 06470, 2134, USA
Government Business
Title PRIMARY POC
Name DAVID MYRICK
Role VICE PRESIDENT
Address 39 MAIN STREET, NEWTOWN, CT, 06470, 2134, USA
Past Performance
Title ALTERNATE POC
Name MATT MATARESE
Role SENIOR VICE PRESIDENT
Address 39 MAIN STREET, NEWTOWN, CT, 06470, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWTOWN SAVINGS BANK MEDICAL PLAN 2017 060472240 2018-06-05 NEWTOWN SAVINGS BANK 202
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2001-01-01
Business code 522120
Sponsor’s telephone number 2034264440
Plan sponsor’s mailing address P.O. BOX 497, 39 MAIN STREET, NEWTOWN, CT, 06470
Plan sponsor’s address 39 MAIN STREET, NEWTOWN, CT, 06470

Number of participants as of the end of the plan year

Active participants 172
Retired or separated participants receiving benefits 28
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing DUANE GIANNINI
Valid signature Filed with authorized/valid electronic signature
NEWTOWN SAVINGS BANK LONG TERM DISABILITY PLAN 2017 060472240 2018-06-05 NEWTOWN SAVINGS BANK 212
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1998-06-01
Business code 522120
Sponsor’s telephone number 2034264440
Plan sponsor’s mailing address P.O. BOX 497, 39 MAIN STREET, NEWTOWN, CT, 06470
Plan sponsor’s address 39 MAIN STREET, NEWTOWN, CT, 06470

Number of participants as of the end of the plan year

Active participants 218
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing DUANE GIANNINI
Valid signature Filed with authorized/valid electronic signature
NEWTOWN SAVINGS BANK LIFE INSURANCE AND ACCIDENTAL DEATH AND DISMEMBERMENT PLAN 2017 060472240 2018-06-05 NEWTOWN SAVINGS BANK 215
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1990-05-01
Business code 522120
Sponsor’s telephone number 2034264440
Plan sponsor’s mailing address P.O. BOX 497, 39 MAIN STREET, NEWTOWN, CT, 06470
Plan sponsor’s address 39 MAIN STREET, NEWTOWN, CT, 06470

Number of participants as of the end of the plan year

Active participants 217
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing DUANE GIANNINI
Valid signature Filed with authorized/valid electronic signature
NEWTOWN SAVINGS BANK MEDICAL PLAN 2016 060472240 2017-07-14 NEWTOWN SAVINGS BANK 198
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2001-01-01
Business code 522120
Sponsor’s telephone number 2034264440
Plan sponsor’s mailing address P.O. BOX 497, 39 MAIN STREET, NEWTOWN, CT, 06470
Plan sponsor’s address 39 MAIN STREET, NEWTOWN, CT, 06470

Number of participants as of the end of the plan year

Active participants 174
Retired or separated participants receiving benefits 28
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing DUANE GIANNINI
Valid signature Filed with authorized/valid electronic signature
NEWTOWN SAVINGS BANK LONG TERM DISABILITY PLAN 2016 060472240 2017-07-14 NEWTOWN SAVINGS BANK 206
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1998-06-01
Business code 522120
Sponsor’s telephone number 2034264440
Plan sponsor’s mailing address P.O. BOX 497, 39 MAIN STREET, NEWTOWN, CT, 06470
Plan sponsor’s address 39 MAIN STREET, NEWTOWN, CT, 06470

Number of participants as of the end of the plan year

Active participants 212
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing DUANE GIANNINI
Valid signature Filed with authorized/valid electronic signature
NEWTOWN SAVINGS BANK LIFE INSURANCE AND ACCIDENTAL DEATH AND DISMEMBERMENT PLAN 2016 060472240 2017-07-14 NEWTOWN SAVINGS BANK 210
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1990-05-01
Business code 522120
Sponsor’s telephone number 2034264440
Plan sponsor’s mailing address P.O. BOX 497, 39 MAIN STREET, NEWTOWN, CT, 06470
Plan sponsor’s address 39 MAIN STREET, NEWTOWN, CT, 06470

Number of participants as of the end of the plan year

Active participants 212
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing DUANE GIANNINI
Valid signature Filed with authorized/valid electronic signature
NEWTOWN SAVINGS BANK LONG TERM DISABILITY PLAN 2015 060472240 2016-07-07 NEWTOWN SAVINGS BANK 206
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1998-06-01
Business code 522120
Sponsor’s telephone number 2034264440
Plan sponsor’s mailing address P.O. BOX 497, 39 MAIN STREET, NEWTOWN, CT, 06470
Plan sponsor’s address 39 MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 060472240
Plan administrator’s name NEWTOWN SAVINGS BANK
Plan administrator’s address P.O. BOX 497, NEWTOWN, CT, 06470
Administrator’s telephone number 2034262563

Number of participants as of the end of the plan year

Active participants 206
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing DUANE GIANNINI
Valid signature Filed with authorized/valid electronic signature
NEWTOWN SAVINGS BANK LIFE INSURANCE AND ACCIDENTAL DEATH AND DISMEMBERMENT PLAN 2015 060472240 2016-07-07 NEWTOWN SAVINGS BANK 210
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1990-05-01
Business code 522120
Sponsor’s telephone number 2034264440
Plan sponsor’s mailing address P.O. BOX 497, 39 MAIN STREET, NEWTOWN, CT, 06470
Plan sponsor’s address 39 MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 060472240
Plan administrator’s name NEWTOWN SAVINGS BANK
Plan administrator’s address P.O. BOX 497, NEWTOWN, CT, 06470
Administrator’s telephone number 2034262563

Number of participants as of the end of the plan year

Active participants 206
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing DUANE GIANNINI
Valid signature Filed with authorized/valid electronic signature
NEWTOWN SAVINGS BANK MEDICAL PLAN 2015 060472240 2016-07-07 NEWTOWN SAVINGS BANK 209
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2001-01-01
Business code 522120
Sponsor’s telephone number 2034264440
Plan sponsor’s mailing address P.O. BOX 497, 39 MAIN STREET, NEWTOWN, CT, 06470
Plan sponsor’s address 39 MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 060472240
Plan administrator’s name NEWTOWN SAVINGS BANK
Plan administrator’s address P.O. BOX 497, NEWTOWN, CT, 06470
Administrator’s telephone number 2034264440

Number of participants as of the end of the plan year

Active participants 174
Retired or separated participants receiving benefits 24
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing DUANE GIANNINI
Valid signature Filed with authorized/valid electronic signature
NEWTOWN SAVINGS BANK MEDICAL PLAN 2014 060472240 2015-07-01 NEWTOWN SAVINGS BANK 203
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2001-01-01
Business code 522120
Sponsor’s telephone number 2034264440
Plan sponsor’s mailing address P.O. BOX 497, 39 MAIN STREET, NEWTOWN, CT, 06470
Plan sponsor’s address 39 MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 060472240
Plan administrator’s name NEWTOWN SAVINGS BANK
Plan administrator’s address P.O. BOX 497, NEWTOWN, CT, 06470
Administrator’s telephone number 2034264440

Number of participants as of the end of the plan year

Active participants 182
Retired or separated participants receiving benefits 27
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing DUANE GIANNINI
Valid signature Filed with authorized/valid electronic signature

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CTBO.0018199.0002 CT Bank Office ACTIVE ACTIVE - 1965-11-01 -
CTBO.0018199.0003 CT Bank Office ACTIVE ACTIVE - 1986-09-27 -
CTBO.0018199.0009 CT Bank Office ACTIVE ACTIVE - 2005-04-04 -
CTBO.0018199.0010 CT Bank Office ACTIVE ACTIVE - 2006-03-27 -
CTBO.0018199.0014 CT Bank Office ACTIVE ACTIVE - 2010-01-25 -
CTBO.0018199.0001 CT Bank Office ACTIVE ACTIVE - 1996-07-01 -
CTBO.0018199.0006 CT Bank Office ACTIVE ACTIVE - 2001-05-29 -
CTB.0018199 CT Bank ACTIVE ACTIVE - 2000-01-07 -
CTBO.0018199.0007 CT Bank Office ACTIVE ACTIVE - 2002-03-04 -
CTBO.0018199.0013 CT Bank Office ACTIVE ACTIVE - 2008-05-27 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005742097 2017-01-17 2017-01-17 Merger Certificate of Merger -
0005742079 2017-01-17 - Business Formation Certificate of Incorporation -

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
0005278794 Active OFS 2025-03-28 2030-03-28 ORIG FIN STMT

Parties

Name Stockman O'Connor PLLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005278789 Active OFS 2025-03-28 2027-07-21 AMENDMENT

Parties

Name NEWTOWN SAVINGS BANK
Role Secured Party
Name Stockman O'Connor PLLC
Role Debtor
0005278699 Active OFS 2025-03-28 2025-06-15 AMENDMENT

Parties

Name ORRIS LESLIE
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005278155 Active OFS 2025-03-26 2030-03-26 ORIG FIN STMT

Parties

Name Lang Joseph Michael
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005277858 Active OFS 2025-03-25 2027-12-12 AMENDMENT

Parties

Name WADE'S DAIRY, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005277865 Active OFS 2025-03-25 2026-07-31 AMENDMENT

Parties

Name WADE'S DAIRY, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005277367 Active OFS 2025-03-24 2027-04-01 AMENDMENT

Parties

Name PHOENIX AT FAIRFIELD BEACH CORP.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005277171 Active OFS 2025-03-21 2028-04-28 AMENDMENT

Parties

Name Howland House Properties, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005277174 Active OFS 2025-03-21 2029-02-23 AMENDMENT

Parties

Name The Studios, LLC
Role Debtor
Name J HAIR STUDIO, LLC
Role Debtor
Name SMOKE & MIRRORS SALON LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005277169 Active OFS 2025-03-21 2026-12-28 AMENDMENT

Parties

Name SMS1, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
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
Southbury 3 POMPERAUG OFFICE PK BSMT #B4 POMPGOP/THREE//B4/CU - 4470 Source Link
Acct Number 00380800
Assessment Value $14,330
Appraisal Value $20,470
Land Use Description Commercial Condo
Zone B-2C

Parties

Name RODRIGUEZ TORRENT DEBORAH
Sale Date 2012-11-27
Name RODRIGUEZ-TORRENT JUAN & DEBORAH
Sale Date 2002-03-27
Sale Price $9,500
Name DIFFERENT SHORE A LLC
Sale Date 2000-11-13
Sale Price $200,000
Name NEWTOWN SAVINGS BANK
Sale Date 1992-01-21
Stratford 1106 NORTH AVE 40/117/8// 0.38 12636 Source Link
Acct Number 1219000
Assessment Value $180,250
Appraisal Value $257,500
Land Use Description Single Family
Zone RS-4
Neighborhood 19
Land Assessed Value $77,070
Land Appraised Value $110,100

Parties

Name SOLANO JOSE J &
Sale Date 2022-05-10
Sale Price $380,000
Name VIDAL SERGIO &
Sale Date 2014-07-30
Sale Price $108,120
Name FEDERAL NATIONAL MORTGAGE ASSOC
Sale Date 2013-12-18
Name NEWTOWN SAVINGS BANK
Sale Date 2013-12-18
Name MILBANK MARK A
Sale Date 2001-06-15
Sale Price $175,000
Middlebury 115 RICHARDSON DR 4-08//369// 0.79 1564 Source Link
Acct Number J0148300
Assessment Value $237,800
Appraisal Value $339,700
Land Use Description Single Family
Zone R40
Neighborhood R100
Land Assessed Value $62,200
Land Appraised Value $88,800

Parties

Name ARSEGO JOHN & LORI ANN F
Sale Date 2011-02-03
Sale Price $285,000
Name NEWTOWN SAVINGS BANK
Sale Date 2010-10-20
Name MULLIGAN LAWRENCE R & RENEE T
Sale Date 2005-06-22
Sale Price $363,500
Name NESDAHL MICHAEL V &
Sale Date 2004-09-09
Sale Price $340,000
Name MAUNSELL MICHAEL & DIANA C
Sale Date 2001-09-27
Sale Price $240,000
Southbury 3 POMPERAUG OFFICE PK UNIT #U105 POMPGOP/THREE//#U105/CU - 4469 Source Link
Acct Number 00380700
Assessment Value $196,860
Appraisal Value $281,230
Land Use Description Commercial Condo
Zone B-2C

Parties

Name EG POMPERAUG OFFICE PARK LLC
Sale Date 2021-09-01
Sale Price $1,250,000
Name C & J WARD LLC
Sale Date 2015-12-23
Sale Price $600,000
Name NEWTOWN SAVINGS BANK
Sale Date 1985-10-04
Kent 33 GORHAM RD 15/22/29// - 1553 Source Link
Acct Number 00063200
Assessment Value $308,400
Appraisal Value $440,700
Land Use Description Single Family
Neighborhood 6
Land Appraised Value $155,800

Parties

Name GILES WAYNE C
Sale Date 2021-03-03
Sale Price $75,000
Name GAWEL WILLIAM C JR
Sale Date 2020-11-30
Sale Price $35,000
Name FLAGPOLE HOLDINGS, LLC
Sale Date 2019-09-16
Name NEWTOWN SAVINGS BANK
Sale Date 2019-09-03
Sale Price $161,530
Name FOGELSTROM BRUCE A & PATRICIA A
Sale Date 2006-01-24
Sale Price $274,900
Brookfield 58 RIVERFORD RD F04//054// 3.00 101426 Source Link
Acct Number 10295001
Assessment Value $638,540
Appraisal Value $912,200
Land Use Description Single Family
Zone R-100
Land Assessed Value $150,860
Land Appraised Value $215,520

Parties

Name ISAACS GILLIAN
Sale Date 2022-06-13
Sale Price $850,000
Name KAALMAN SIMON C & LINDA M
Sale Date 2012-04-30
Sale Price $716,000
Name ELITE BUILDING, INC.
Sale Date 2011-09-28
Sale Price $341,000
Name NEWTOWN SAVINGS BANK
Sale Date 2011-07-18
Sale Price $450,000
New Milford 98 BEL AIR 50//6/98/ - 8766 Source Link
Acct Number 010480
Assessment Value $41,090
Appraisal Value $58,700
Land Use Description Condominium
Zone RM

Parties

Name HOWARD REED LLC
Sale Date 2014-11-25
Name REED HOWARD
Sale Date 2011-04-28
Sale Price $46,500
Name NEWTOWN SAVINGS BANK
Sale Date 2010-01-13
Name OSPINA MONICA Y
Sale Date 2005-09-30
Sale Price $78,000
Name BLE JULIO + LILLIAN
Sale Date 2004-06-18
Sale Price $75,000
Norwalk 8 OAKWOOD AVE # A/4 5/38A/2/A/4/ - 15879 Source Link
Acct Number 15879
Assessment Value $254,520
Appraisal Value $363,600
Land Use Description Condominium
Zone B2
Neighborhood 5565

Parties

Name RAMISETTI MOHANA KRISHNA
Sale Date 2023-02-02
Sale Price $332,500
Name SHARMA AJAY
Sale Date 2019-08-30
Sale Price $290,000
Name MERTURI MARIO
Sale Date 2019-05-20
Sale Price $224,455
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2018-12-12
Name NEWTOWN SAVINGS BANK
Sale Date 2018-12-12
Southbury 102 HOUSATONIC TRAIL 20A/15/28/33/ 0.38 1420 Source Link
Acct Number 00133700
Assessment Value $56,850
Appraisal Value $81,220
Land Use Description Res Vacant
Zone R-20
Neighborhood 12
Land Assessed Value $56,850
Land Appraised Value $81,220

Parties

Name WINTHAL CHARLES JR
Sale Date 2021-12-28
Name MAZEROLLE ROBIN
Sale Date 2005-03-29
Sale Price $50,000
Name NEWTOWN SAVINGS BANK
Sale Date 2004-08-03
Name VAIUSO KENNETH A & LISA NICHOLE
Sale Date 1989-02-15
Southbury 35 LEE FARM DRIVE 25B/E/26// 0.12 2716 Source Link
Acct Number 00250800
Assessment Value $155,770
Appraisal Value $222,520
Land Use Description Res Dwelling
Zone R-20
Neighborhood 34
Land Assessed Value $62,630
Land Appraised Value $89,470

Parties

Name SMITH DONNA M
Sale Date 2015-07-30
Sale Price $190,900
Name KELLEY RAYMOND J JR
Sale Date 2014-11-06
Sale Price $41,000
Name FLAGPOLE HOLDINGS, LLC
Sale Date 2014-07-24
Name NEWTOWN SAVINGS BANK
Sale Date 2014-07-24
Name BOLLE JULIA A & ISBELL ROBERT A
Sale Date 2007-05-17
Sale Price $169,000

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 36715 NEWTOWN SAVINGS BANK v. RICHARD FENAROLI ET AL. 2014-04-09 Appeal Case Disposed View Case
AC 35339 NEWTOWN SAVINGS BANK v. RICHARD FENAROLI ET AL. 2013-01-22 Appeal Case Disposed View Case
AC 18625 NEWTOWN SAVINGS BANK v WILLIAM A. TRUDEAU ET AL. 1998-07-13 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9500417 Civil Rights Employment 1995-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1995-03-08
Termination Date 1995-06-12
Section 2000

Parties

Name HARRISON
Role Plaintiff
Name NEWTOWN SAVINGS BANK
Role Defendant
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