Search icon

APPLIED PSYCHOLOGICAL TECHNIQUES INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: APPLIED PSYCHOLOGICAL TECHNIQUES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 1995
Business ALEI: 0508547
Annual report due: 21 Feb 2026
Business address: 320 Post Rd W, Westport, CT, 06880, United States
Mailing address: 320 Post Rd W, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mkelly@aptmetrics.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of APPLIED PSYCHOLOGICAL TECHNIQUES INC., NEW YORK 3154217 NEW YORK
Headquarter of APPLIED PSYCHOLOGICAL TECHNIQUES INC., FLORIDA F00000004636 FLORIDA
Headquarter of APPLIED PSYCHOLOGICAL TECHNIQUES INC., COLORADO 20061003865 COLORADO
Headquarter of APPLIED PSYCHOLOGICAL TECHNIQUES INC., ILLINOIS CORP_64874349 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DSMWM6CMG7A8 2024-10-04 320 POST RD W, WESTPORT, CT, 06880, 4743, USA 320 POST ROAD WEST, WESTPORT, CT, 06880, 5421, USA

Business Information

URL http://www.aptmetrics.com
Division Name APPLIED PSYCHOLOGICAL TECHNIQUES, INC.
Division Number APPLIED PS
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-10-06
Initial Registration Date 2002-11-26
Entity Start Date 1995-02-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541612
Product and Service Codes B550, R406, R408, R424, U002, U004, U008, U010

Points of Contacts

Electronic Business
Title PRIMARY POC
Name R MARTIN KELLY
Role CFO
Address 320 POST ROAD WEST, WESTPORT, CT, 06880, USA
Government Business
Title PRIMARY POC
Name JOHN SCOTT
Role COO
Address 320 POST ROAD WEST, WESTPORT, CT, 06880, USA
Title ALTERNATE POC
Name R MARTIN KELLY
Address 320 POST ROAD WEST, WESTPORT, CT, 06880, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3CPD5 Active Non-Manufacturer 2002-11-26 2024-10-02 2029-10-02 2025-09-30

Contact Information

POC JOHN SCOTT
Phone +1 203-655-7779
Fax +1 203-655-8288
Address 320 POST RD W, WESTPORT, CT, 06880 4743, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLIED PSYCHOLOGICAL TECHNIQUES, INC. INCENTIVE SAVINGS PLAN AND TRUST 2023 061415010 2024-10-15 APPLIED PSYCHOLOGICAL TECHNIQUES, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2036557779
Plan sponsor’s address 320 POST ROAD WEST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MR. MARTIN R. KELLY
Valid signature Filed with authorized/valid electronic signature
APPLIED PSYCHOLOGICAL TECHNIQUES, INC. PROFIT SHARING AND INCENTIVE SAVINGS TRUST 2023 061415010 2024-10-15 APPLIED PSYCHOLOGICAL TECHNIQUES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 2036557779
Plan sponsor’s address 320 POST ROAD WEST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MR. MARTIN R. KELLY
Valid signature Filed with authorized/valid electronic signature
APPLIED PSYCHOLOGICAL TECHNIQUES, INC. PROFIT SHARING AND INCENTIVE SAVINGS TRUST 2022 061415010 2023-10-16 APPLIED PSYCHOLOGICAL TECHNIQUES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 2036557779
Plan sponsor’s address 320 POST ROAD WEST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MR. MARTIN R. KELLY
Valid signature Filed with authorized/valid electronic signature
APPLIED PSYCHOLOGICAL TECHNIQUES, INC. INCENTIVE SAVINGS PLAN AND TRUST 2022 061415010 2023-10-16 APPLIED PSYCHOLOGICAL TECHNIQUES, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2036557779
Plan sponsor’s address 320 POST ROAD WEST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MR. MARTIN R. KELLY
Valid signature Filed with authorized/valid electronic signature
APPLIED PSYCHOLOGICAL TECHNIQUES, INC. INCENTIVE SAVINGS PLAN AND TRUST 2021 061415010 2022-10-17 APPLIED PSYCHOLOGICAL TECHNIQUES, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2036557779
Plan sponsor’s address 320 POST ROAD WEST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MR. MARTIN R. KELLY
Valid signature Filed with authorized/valid electronic signature
APPLIED PSYCHOLOGICAL TECHNIQUES, INC. PROFIT SHARING AND INCENTIVE SAVINGS TRUST 2021 061415010 2022-10-17 APPLIED PSYCHOLOGICAL TECHNIQUES, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 2036557779
Plan sponsor’s address 320 POST ROAD WEST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MR. MARTIN R. KELLY
Valid signature Filed with authorized/valid electronic signature
APPLIED PSYCHOLOGICAL TECHNIQUES, INC. INCENTIVE SAVINGS PLAN AND TRUST 2020 061415010 2021-10-13 APPLIED PSYCHOLOGICAL TECHNIQUES, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2036557779
Plan sponsor’s address 1 THORNDAL CIRCLE, 2ND FLOOR, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MR. MARTIN R. KELLY
Valid signature Filed with authorized/valid electronic signature
APPLIED PSYCHOLOGICAL TECHNIQUES, INC. PROFIT SHARING AND INCENTIVE SAVINGS TRUST 2020 061415010 2021-10-13 APPLIED PSYCHOLOGICAL TECHNIQUES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 2036557779
Plan sponsor’s address 1 THORNDAL CIRCLE, 2ND FLOOR, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MR. MARTIN R. KELLY
Valid signature Filed with authorized/valid electronic signature
APPLIED PSYCHOLOGICAL TECHNIQUES, INC. PROFIT SHARING AND INCENTIVE SAVINGS TRUST 2019 061415010 2020-10-15 APPLIED PSYCHOLOGICAL TECHNIQUES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 2036557779
Plan sponsor’s address 1 THORNDAL CIRCLE, 2ND FLOOR, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MR. MARTIN R. KELLY
Valid signature Filed with authorized/valid electronic signature
APPLIED PSYCHOLOGICAL TECHNIQUES, INC. INCENTIVE SAVINGS PLAN AND TRUST 2019 061415010 2020-10-15 APPLIED PSYCHOLOGICAL TECHNIQUES, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2036557779
Plan sponsor’s address 1 THORNDAL CIRCLE, 2ND FLOOR, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MR. MARTIN R. KELLY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN C SCOTT Agent 320 Post Rd W, Westport, CT, 06880, United States 320 Post Rd W, Westport, CT, 06880, United States +1 203-655-7779 MKELLY@APTMETRICS.COM 320 Post Rd W, Westport, CT, 06880, United States

Officer

Name Role Business address Residence address
KATHLEEN K. LUNDQUIST Officer 320 Post Rd W, Westport, CT, 06880, United States 1576 SMULLGERS COVE, VERO BEACH, FL, 32963, United States
JOHN C. SCOTT Officer 320 Post Rd W, Westport, CT, 06880, United States 1240 Mercer Trl, Greensboro, GA, 30642-4927, United States

Director

Name Role Business address Residence address
KATHLEEN K. LUNDQUIST Director 320 Post Rd W, Westport, CT, 06880, United States 1576 SMULLGERS COVE, VERO BEACH, FL, 32963, United States
JOHN C. SCOTT Director 320 Post Rd W, Westport, CT, 06880, United States 1240 Mercer Trl, Greensboro, GA, 30642-4927, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922561 2025-02-08 - Annual Report Annual Report -
BF-0012359177 2024-03-21 - Annual Report Annual Report -
BF-0011256040 2023-02-20 - Annual Report Annual Report -
BF-0010291094 2022-02-21 - Annual Report Annual Report 2022
0007307086 2021-04-22 - Annual Report Annual Report 2021
0006922680 2020-06-11 - Annual Report Annual Report 2020
0006571254 2019-06-07 - Annual Report Annual Report 2019
0006203982 2018-06-20 - Annual Report Annual Report 2018
0005830278 2017-05-01 - Annual Report Annual Report 2017
0005521520 2016-03-24 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15JCRT23P00000205 2023-04-28 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_15JCRT23P00000205_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 45250.00
Current Award Amount 45250.00
Potential Award Amount 45250.00

Description

Title EXPERT WITNESS SERVICES IN ACCORDANCE WITH THE STATEMENT OF WORK IN REGARDS TO U.S. V NASSAU COUNTY POLICE, NY, DJ #170-51-65
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient APPLIED PSYCHOLOGICAL TECHNIQUES INC
UEI DSMWM6CMG7A8
Recipient Address UNITED STATES, 320 POST RD W STE 2, WESTPORT, WESTERN CONNECTICUT, CONNECTICUT, 068804743
PO AWARD EECES7012 2012-05-23 2012-02-23 2012-02-23
Unique Award Key CONT_AWD_EECES7012_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title DR. LUNQUIST
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient APPLIED PSYCHOLOGICAL TECHNIQUES INC
UEI DSMWM6CMG7A8
Legacy DUNS 941530180
Recipient Address 1 THORNDAL CIR # 2, DARIEN, 068205421, UNITED STATES
DO AWARD DJFA2N1100501 2012-03-07 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DJFA2N1100501_1549_DJFJFBI11005_1549
Awarding Agency Department of Justice
Link View Page

Description

Title 0200 - NEUTRAL EXPERT SERVICES - ADDITIONAL FUNDS
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient APPLIED PSYCHOLOGICAL TECHNIQUES INC
UEI DSMWM6CMG7A8
Legacy DUNS 941530180
Recipient Address 1 THORNDAL CIR # 2, DARIEN, 068205421, UNITED STATES
DO AWARD DJFA1N1100500 2011-05-02 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DJFA1N1100500_1549_DJFJFBI11005_1549
Awarding Agency Department of Justice
Link View Page

Description

Title 0200 - CR LIFTED - FINAL FULL OBLIGATION
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient APPLIED PSYCHOLOGICAL TECHNIQUES INC
UEI DSMWM6CMG7A8
Legacy DUNS 941530180
Recipient Address 1 THORNDAL CIR # 2, DARIEN, 068205421, UNITED STATES
PO AWARD EECSTL11004 2011-04-19 2011-04-19 2011-04-19
Unique Award Key CONT_AWD_EECSTL11004_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title DEPOSITION TESTIMONY
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient APPLIED PSYCHOLOGICAL TECHNIQUES INC
UEI DSMWM6CMG7A8
Legacy DUNS 941530180
Recipient Address 1 THORNDAL CIR # 2, DARIEN, 068205421, UNITED STATES
- IDV DJFJFBI11005 2010-11-29 - -
Unique Award Key CONT_IDV_DJFJFBI11005_1549
Awarding Agency Department of Justice
Link View Page

Description

Title 0200 - NEUTRAL EXPERT
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient APPLIED PSYCHOLOGICAL TECHNIQUES INC
UEI DSMWM6CMG7A8
Legacy DUNS 941530180
Recipient Address 1 THORNDAL CIR # 2, DARIEN, 068205421, UNITED STATES
PO AWARD DJFA0N000489 2010-05-12 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJFA0N000489_1549_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ADDITIONAL FUNDS FOR SERVICES
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient APPLIED PSYCHOLOGICAL TECHNIQUES INC
UEI DSMWM6CMG7A8
Legacy DUNS 941530180
Recipient Address 1 THORNDAL CIR # 2, DARIEN, 068205421, UNITED STATES
PO AWARD EP107000102 2010-03-19 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_EP107000102_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title EXPERT WITNESS FOR ONGOING LITIGATION FOR REGION 7 COUNSEL.
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient APPLIED PSYCHOLOGICAL TECHNIQUES INC
UEI DSMWM6CMG7A8
Legacy DUNS 941530180
Recipient Address 1 THORNDAL CIR # 2, DARIEN, 068205421, UNITED STATES
PO AWARD EECSTL09029 2009-06-24 2009-09-30 -
Unique Award Key CONT_AWD_EECSTL09029_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title LEGAL SERVICES
NAICS Code 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient APPLIED PSYCHOLOGICAL TECHNIQUES INC
UEI DSMWM6CMG7A8
Legacy DUNS 941530180
Recipient Address 1 THORNDAL CIR # 2, DARIEN, 068205421, UNITED STATES
PO AWARD HSFEHQ10P0004 2007-09-01 2007-10-31 2007-10-31
Unique Award Key CONT_AWD_HSFEHQ10P0004_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title RATIFICATION OF UNAUTHORIZED COMMITMENT FOR FEMA ASSESSMENT IN SUPPORT OF HCD
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES
Product and Service Codes R409: PROGRAM REVIEW/DEVELOPMENT SERVICES

Recipient Details

Recipient APPLIED PSYCHOLOGICAL TECHNIQUES INC
UEI DSMWM6CMG7A8
Legacy DUNS 941530180
Recipient Address 1 THORNDAL CIR # 2, DARIEN, 068205421, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3366497108 2020-04-11 0156 PPP 1 Thorndal Circle, DARIEN, CT, 06820-5421
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1301503
Loan Approval Amount (current) 1301503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DARIEN, FAIRFIELD, CT, 06820-5421
Project Congressional District CT-04
Number of Employees 70
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1318868.26
Forgiveness Paid Date 2021-08-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0276714 APPLIED PSYCHOLOGICAL TECHNIQUES INC - DSMWM6CMG7A8 320 POST RD W, WESTPORT, CT, 06880-4743
Capabilities Statement Link -
Phone Number 203-655-7779
Fax Number 203-655-8288
E-mail Address jscott@aptmetrics.com
WWW Page http://www.aptmetrics.com
E-Commerce Website https://aptmetrics.com
Contact Person JOHN SCOTT
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 3CPD5
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative APTMetrics delivers: job analysis & competency modeling; selection; litigation support; performance management; staffing for mergers & acquisitions; leadership assessment & development; 360 feedback; organizational surveys; and diversity measurement.
Special Equipment/Materials APTMetrics has developed and implements a suite of proprietary, Web-based tools to deliver its core services to Fortune 100 and other organizations around the world.
Business Type Percentages Research and Development (10 %) Service (90 %)
Keywords employee assessment, employment feedback, employee selection, job analysis, pre-employment test, candidate screening, performance mgmt, competency modeling, job competencies, employment testing, restructuring, downsizing, discrimination, scoring, hiring tests, I/O psychology, industrial psych, leader assessment, manager assessment, measuring diversity, diversity-inclusion, HR consultant, employee litigation, employment expert
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kathleen K. Lundquist
Role Ph.D., President and CEO
Name John C. Scott
Role Ph.D., COO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name The Coca-Cola Company
Contract HR Consulting
Start 2011-10-31
End 2012-05-31
Value $133,000
Contact Kristin Boyle
Phone 404-245-3698
Name Pfizer
Contract HR Consulting
Start 2010-08-11
End 2011-09-30
Value $135,000
Contact Kim Robbins
Phone 610-299-0216
Name Texas Instruments
Contract HR Consulting
Start 2011-03-31
End 2012-04-30
Value $135,000
Contact Ingrid Jenkins
Phone 214-567-0553
Name National Archives
Contract OPM 020700012
Start 2010-01-01
End 2012-06-30
Value $200,000
Contact Analisa Archer
Phone 301-837-3194
Name Bridgestone America
Contract HR Consulting
Start 2011-06-30
End 2012-06-30
Value $80,000
Contact Patricia James
Phone 615-937-1504

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
0005074620 Active OFS 2022-06-06 2027-09-10 AMENDMENT

Parties

Name APPLIED PSYCHOLOGICAL TECHNIQUES INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005070881 Active OFS 2022-05-23 2027-09-10 AMENDMENT

Parties

Name APPLIED PSYCHOLOGICAL TECHNIQUES INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005055622 Active OFS 2022-03-28 2027-03-28 ORIG FIN STMT

Parties

Name APPLIED PSYCHOLOGICAL TECHNIQUES INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003330647 Active OFS 2019-09-24 2024-09-24 ORIG FIN STMT

Parties

Name APPLIED PSYCHOLOGICAL TECHNIQUES INC.
Role Debtor
Name CIT BANK, N.A.
Role Secured Party
0003188974 Active OFS 2017-06-23 2027-09-10 AMENDMENT

Parties

Name APPLIED PSYCHOLOGICAL TECHNIQUES INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002864886 Active OFS 2012-03-15 2027-09-10 AMENDMENT

Parties

Name APPLIED PSYCHOLOGICAL TECHNIQUES INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002477344 Active OFS 2007-09-10 2027-09-10 ORIG FIN STMT

Parties

Name APPLIED PSYCHOLOGICAL TECHNIQUES INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
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