Search icon

PAY U.S.A., INC.

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

Company Details

Entity Name: PAY U.S.A., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 1983
Business ALEI: 0150156
Annual report due: 01 Dec 2025
Business address: 65 Cascade Court, STAMFORD, CT, 06903, United States
Mailing address: 65 Cascade Court, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: jfox@payusainc.com

Industry & Business Activity

NAICS

541214 Payroll Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANET E. FOX Agent 65 Cascade Court, STAMFORD, CT, 06903, United States 65 Cascade Court, STAMFORD, CT, 06903, United States +1 203-253-7418 jfox@payusainc.com CONNECTICUT, 65 Cascade Court, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
JANET E. FOX-JAYKUS Officer 65 Cascade Court, STAMFORD, CT, 06903, United States 65 CASCADE COURT, STAMFORD, CT, 06903, United States

History

Type Old value New value Date of change
Name change PAYROLL +, INC. PAY U.S.A., INC. 1994-04-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012185165 2024-12-18 - Annual Report Annual Report -
BF-0012475055 2024-12-18 - Annual Report Annual Report -
BF-0013243200 2024-12-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010244787 2022-11-16 - Annual Report Annual Report 2022
BF-0009826181 2021-11-01 - Annual Report Annual Report -
0007018429 2020-11-13 - Annual Report Annual Report 2019
0007018438 2020-11-13 - Annual Report Annual Report 2020
0007018381 2020-11-13 - Annual Report Annual Report 2017
0007018364 2020-11-13 - Annual Report Annual Report 2016
0007018388 2020-11-13 - Annual Report Annual Report 2018

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
0005175664 Active OFS 2023-11-09 2028-11-21 AMENDMENT

Parties

Name PAY U.S.A., INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005175431 Active OFS 2023-11-08 2028-11-18 AMENDMENT

Parties

Name PAY U.S.A., INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003266869 Active OFS 2018-09-25 2028-11-21 AMENDMENT

Parties

Name PAY U.S.A., INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003266277 Active OFS 2018-09-20 2028-11-18 AMENDMENT

Parties

Name PAY U.S.A., INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002967439 Active OFS 2013-11-21 2028-11-21 ORIG FIN STMT

Parties

Name PAY U.S.A., INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002966986 Active OFS 2013-11-18 2028-11-18 ORIG FIN STMT

Parties

Name PAY U.S.A., INC.
Role Debtor
Name PEOPLE'S UNITED 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