Search icon

EXECUTIVE COMPUTER SYSTEMS, INC.

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

Company Details

Entity Name: EXECUTIVE COMPUTER SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 1990
Business ALEI: 0248092
Annual report due: 15 May 2025
Business address: 365 WILLARD AVENUE, NEWINGTON, CT, 06111, United States
Mailing address: 365 WILLARD AVENUE, Suite 2K, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: eambruso@exec-computer.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WILLIAM M SNADEN Officer 365 WILLARD AVENUE, #2K, NEWINGTON, CT, 06111, United States 55 WEBSTER COURT, NEWINGTON, CT, 06111, United States
ANTHONY M PALAZZOLO Officer 365 WILLARD AVENUE, #2K, NEWINGTON, CT, 06111, United States 35 STRAWBERRY LANE, NEWINGTON, CT, 06111, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY M. PALAZZOLO Agent 365 WILLARD AVE, 365 WILLARD AVE, NEWINGTON, CT, 06111, United States 365 WILLARD AVE, Suite 2K, NEWINGTON, CT, 06111, United States +1 860-985-6620 apalazzolo@exec-computer.com 35 Strawberry Ln, Newington, CT, 06111-3700, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268128 2024-04-16 - Annual Report Annual Report -
BF-0011389179 2023-04-21 - Annual Report Annual Report -
BF-0010601902 2022-06-15 - Annual Report Annual Report -
BF-0009757182 2022-05-18 - Annual Report Annual Report -
0007269880 2021-03-30 - Annual Report Annual Report 2020
0007269857 2021-03-30 - Annual Report Annual Report 2019
0007269838 2021-03-30 - Annual Report Annual Report 2018
0005915128 2017-08-24 - Annual Report Annual Report 2017
0005915122 2017-08-24 - Annual Report Annual Report 2015
0005915119 2017-08-24 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634777308 2020-04-29 0156 PPP 365 WILLARD AVE, NEWINGTON, CT, 06111
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128580
Loan Approval Amount (current) 128580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 9
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129506.48
Forgiveness Paid Date 2021-01-25
5793018300 2021-01-25 0156 PPS 365 Willard Ave, Newington, CT, 06111-2373
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124592.5
Loan Approval Amount (current) 124592.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-2373
Project Congressional District CT-01
Number of Employees 9
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125360.54
Forgiveness Paid Date 2021-09-13

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
0005108861 Active OFS 2022-12-07 2027-12-15 AMENDMENT

Parties

Name EXECUTIVE COMPUTER SYSTEMS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003394858 Active OFS 2020-08-06 2025-08-06 ORIG FIN STMT

Parties

Name EXECUTIVE COMPUTER SYSTEMS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003217312 Active OFS 2017-12-15 2027-12-15 ORIG FIN STMT

Parties

Name EXECUTIVE COMPUTER SYSTEMS, INC.
Role Debtor
Name FARMINGTON 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