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 |
NAICS
513210 Software PublishersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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