Search icon

20/20 SOFTWARE, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 20/20 SOFTWARE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 1992
Business ALEI: 0269909
Annual report due: 27 Jan 2026
Business address: 2001 W. MAIN STREET, STAMFORD, CT, 06902, United States
Mailing address: 2001 W. MAIN STREET, #270, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 15000
E-Mail: sheron@twensoft.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD S RESNICK Agent 2001 W. MAIN STREET, #270, STAMFORD, CT, 06902, United States 2001 W. MAIN STREET, #270, STAMFORD, CT, 06902, United States +1 203-550-1046 don.resnick@twensoft.com 17 CENTER DRIVE, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Residence address
DONALD S RESNICK PH.D. Officer 2001 W. MAIN STREET SUITE 270, STAMFORD, CT, 06902, United States 17 CENTER DRIVE, OLD GREENWICH, CT, 06870, United States
SHERON L RESNICK Officer 2001 W. MAIN STREET SUITE 270, STAMFORD, CT, 06902, United States 17 CENTER DRIVE, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917914 2025-01-17 - Annual Report Annual Report -
BF-0012270294 2024-01-18 - Annual Report Annual Report -
BF-0011390795 2023-01-12 - Annual Report Annual Report -
BF-0010172508 2022-01-12 - Annual Report Annual Report 2022
0007067221 2021-01-19 - Annual Report Annual Report 2021
0006727803 2020-01-20 - Annual Report Annual Report 2020
0006314562 2019-01-09 - Annual Report Annual Report 2019
0005999776 2018-01-10 - Annual Report Annual Report 2018
0005751460 2017-01-27 - Annual Report Annual Report 2017
0005465001 2016-01-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5841057703 2020-05-01 0156 PPP 2001 W MAIN ST STE 270, STAMFORD, CT, 06902-4540
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79040
Loan Approval Amount (current) 79040
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-4540
Project Congressional District CT-04
Number of Employees 5
NAICS code 334613
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 80142.23
Forgiveness Paid Date 2021-09-23
See something incorrect or outdated? Let us know

Sources: 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