Search icon

COMPUTER SYSTEMS CONSULTANTS, INC.

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

Company Details

Entity Name: COMPUTER SYSTEMS CONSULTANTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 1990
Business ALEI: 0253138
Annual report due: 04 Oct 2025
Business address: 2490 Black Rock Tpke, Fairfield, CT, 06825-2400, United States
Mailing address: 2490 BLACK ROCK TURNPIKE, #421, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: glatham714@gmail.com

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
CROCE LATHAM Officer +1 203-258-2217 glatham714@gmail.com 160 FAIRFIELD WOODS ROAD, #56, FAIRFIELD, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CROCE LATHAM Agent 2490 BLACK ROCK TURNPIKE, #421, FAIRFIELD, CT, 06825, United States 2490 BLACK ROCK TURNPIKE, #421, FAIRFIELD, CT, 06825, United States +1 203-258-2217 glatham714@gmail.com 160 FAIRFIELD WOODS ROAD, #56, FAIRFIELD, CT, 06825, United States

History

Type Old value New value Date of change
Name change COMPUTER SYSTEMS CONSULTING, INC. COMPUTER SYSTEMS CONSULTANTS, INC. 1991-09-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270151 2024-09-23 - Annual Report Annual Report -
BF-0011389207 2024-02-06 - Annual Report Annual Report -
BF-0009819103 2023-08-18 - Annual Report Annual Report -
BF-0010857385 2023-08-18 - Annual Report Annual Report -
BF-0011916443 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007222612 2021-03-11 - Annual Report Annual Report 2017
0007222048 2021-03-11 - Annual Report Annual Report 2012
0007224636 2021-03-11 - Annual Report Annual Report 2019
0007224643 2021-03-11 - Annual Report Annual Report 2020
0007222162 2021-03-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5411128609 2021-03-20 0156 PPS 2490 Black Rock Tpke # 421, Fairfield, CT, 06825-2400
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6571
Loan Approval Amount (current) 6571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-2400
Project Congressional District CT-04
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6647.15
Forgiveness Paid Date 2022-05-23
6450017710 2020-05-01 0156 PPP 2490 BLACK ROCK TPKE SUITE 421, FAIRFIELD, CT, 06825
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6857
Loan Approval Amount (current) 6857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6946.99
Forgiveness Paid Date 2021-08-27
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