Search icon

AWARENESS INC.

Company Details

Name: AWARENESS INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Sep 2007 (18 years ago)
Entity Number: 3567011
ZIP code: 12491
County: Ulster
Place of Formation: New York
Address: PO BOX 363, WEST HURLEY, NY, United States, 12491

DOS Process Agent

Name Role Address
MARIE SHULTIS DOS Process Agent PO BOX 363, WEST HURLEY, NY, United States, 12491

History

Start date End date Type Value
2007-09-12 2020-09-15 Address PO BOX 100, HURLEY, NY, 12443, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915000308 2020-09-15 CERTIFICATE OF AMENDMENT 2020-09-15
070912000694 2007-09-12 CERTIFICATE OF INCORPORATION 2007-09-12

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AWARENESS 73583066 1986-02-18 1409720 1986-09-16
Register Principal
Mark Type Trademark
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 1993-03-22
Publication Date 1986-06-24
Date Cancelled 1993-03-22

Mark Information

Mark Literal Elements AWARENESS
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 COOKIES
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Nov. 22, 1985
Use in Commerce Nov. 22, 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 AWARENESS, INC.
Owner Address 479 NORTH MIDLAND AVENUE SADDLE BROOK, NEW JERSEY UNITED STATES 07662
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BRUCE E. LILLING
Correspondent Name/Address BRUCE E LILLING, LILLING & GREENSPAN, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1993-03-22 CANCELLED SEC. 8 (6-YR)
1986-09-16 REGISTERED-PRINCIPAL REGISTER
1986-06-24 PUBLISHED FOR OPPOSITION
1986-05-28 NOTICE OF PUBLICATION
1986-04-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-04-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-10-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0813858 Corporation Unconditional Exemption PO BOX 363, WEST HURLEY, NY, 12491-0363 2011-05
In Care of Name % MARIE SHULTIS
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 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Protestant
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)

Determination Letter

Final Letter(s) FinalLetter_02-0813858_AWARENESSINC_03312011_01.tif

Form 990-N (e-Postcard)

Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, West Hurley, NY, 12492, US
Principal Officer's Name Marie Shultis
Principal Officer's Address 1 Shultis Lane, Hurley, NY, 12443, US
Website URL www.awarenessinc.org
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po box 363, West Hurley, NY, 12443, US
Principal Officer's Name Marie Shultis
Principal Officer's Address 1 Shultis Lane, Hurley, NY, 12443, US
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, West hurley, NY, 12491, US
Principal Officer's Name Marie Shultis
Principal Officer's Address 1 Shultis Lane, Hurley, NY, 12443, US
Website URL www.awarenessinc.org
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, West Hurley, NY, 12491, US
Principal Officer's Name Marie Shultis
Principal Officer's Address 1 Shultis Lane, Hurley, NY, 12443, US
Website URL www.awarenessinc.org
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, West Hurley, NY, 12491, US
Principal Officer's Name Marie Shultis
Principal Officer's Address 1 Shultis Lane, Hurley, NY, 12443, US
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, West Hurley, NY, 12491, US
Principal Officer's Name Marie Shutis
Principal Officer's Address 1 Shutlis Lane, Hurley, NY, 12443, US
Website URL www.awarenessinc.org
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 363, West Hurley, NY, 12491, US
Principal Officer's Address PO BOX 363, West Hurley, NY, 12491, US
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, West Hurley, NY, 12491, US
Principal Officer's Name Marie Shultis
Principal Officer's Address PO Box 363, West Hurley, NY, 12491, US
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, West Hurley, NY, 12491, US
Principal Officer's Name Marie Shultis
Principal Officer's Address PO Box 363, West Hurley, NY, 12491, US
Website URL www.awarenessinc.org
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 363, WEST HURLEY, NY, 12491, US
Principal Officer's Name MARIE SHULTIS
Principal Officer's Address PO BOX 363, WEST HURLEY, NY, 12491, US
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, West Hurley, NY, 12491, US
Principal Officer's Name AWARENESS
Principal Officer's Address PO Box 363, West Hurley, NY, 12491, US
Website URL www.awarenessinc.org
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box363, West Hurley, NY, 12491, US
Principal Officer's Name Marie Shultis
Principal Officer's Address PO Box 363, west hurley, NY, 12491, US
Website URL www.awarenessinc.org
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, West Hurley, NY, 12491, US
Principal Officer's Name Marie Shultis
Principal Officer's Address 1 Shultis Lane, Hurley, NY, 12443, US
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 363, west hurley, NY, 12491, US
Principal Officer's Name michael Richardson
Principal Officer's Address 140 parsell st, kingston, NY, 12401, US
Website URL www.hvinet.com/awareness
Organization Name AWARENESS INC
EIN 02-0813858
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 363, west hurley, NY, 12491, US
Principal Officer's Name Michael Richardson
Principal Officer's Address 140 parsell st, kingston, NY, 12401, US

Date of last update: 28 Mar 2025

Sources: New York Secretary of State