Search icon

EXECUNET, INC.

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

Company Details

Entity Name: EXECUNET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 1988
Business ALEI: 0221359
Annual report due: 01 Aug 2025
Business address: 27D Signal Road, Stamford, CT, 06902, United States
Mailing address: 40 Flying Cloud Rd, Stamford, CT, United States, 06902-7723
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100000
E-Mail: manderson@execunet.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DAVID B OPTON Officer 27D Signal Road, Stamford, CT, 06902, United States - - 27 APPIAN WAY, BARRINGTON, RI, 02806, United States
MARK M. ANDERSON Officer 27D Signal Road, Stamford, CT, 06902, United States +1 203-253-2637 manderson@execunet.com 40 FLYING CLOUD RD., STAMFORD, CT, 06902, United States
MARYANN R OPTON Officer 27D Signal Road, Stamford, CT, 06902, United States - - 27 Appian Way, Barrington, RI, 02806-1944, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK M. ANDERSON Agent 27D Signal Road, STAMFORD, CT, 06902, United States 27D Signal Road, STAMFORD, CT, 06902, United States +1 203-253-2637 manderson@execunet.com 40 FLYING CLOUD RD., STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change D.B. OPTON ASSOCIATES, INC. EXECUNET, INC. 1993-09-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220462 2024-07-17 - Annual Report Annual Report -
BF-0011388159 2023-07-28 - Annual Report Annual Report -
BF-0010230389 2022-08-17 - Annual Report Annual Report 2022
BF-0009809981 2021-08-11 - Annual Report Annual Report -
0006957264 2020-08-04 - Annual Report Annual Report 2020
0006602398 2019-07-22 - Annual Report Annual Report 2019
0006220633 2018-07-23 - Annual Report Annual Report 2018
0005903962 2017-08-04 - Annual Report Annual Report 2017
0005627666 2016-08-10 - Annual Report Annual Report 2016
0005381859 2015-08-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5899767108 2020-04-14 0156 PPP 295 WESTPORT AVE, NORWALK, CT, 06851-4333
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406200
Loan Approval Amount (current) 406200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-4333
Project Congressional District CT-04
Number of Employees 23
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 408817.73
Forgiveness Paid Date 2020-12-14

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
2301361 Copyright 2023-10-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-10-17
Termination Date 2024-01-03
Section 0101
Status Terminated

Parties

Name KELLEY
Role Plaintiff
Name EXECUNET, INC.
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