Search icon

AMNET SYSTEMS, LLC

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

Company Details

Entity Name: AMNET SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Mar 1995
Business ALEI: 0513875
Annual report due: 31 Mar 2026
Business address: 26 FAHEY STREET, STAMFORD, CT, 06907, United States
Mailing address: 26 FAHEY STREET, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hr@omegasystemscorp.com
E-Mail: msulpizi@amnetsystems.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2019-10-21
Expiration Date: 2021-10-21
Status: Expired
Product: Cloud service provider. Private and hybrid cloud computing, Iaas, Paas, Saas. Hosted IT infrastructure and colocation. Hosted Voice, Data, Video networks. Technology Consulting/Design. Audio Visual design,installation,maintenance. High Definition Video Teleconferencing/Telepresence, video bridging and control systems.
Number Of Employees: 2
Goods And Services Description: Professional engineering services

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
Omega Systems Consultants Officer 26 FAHEY STREET, STAMFORD, CT, 06907, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923181 2025-04-21 - Annual Report Annual Report -
BF-0013288614 2025-01-13 2025-01-13 Amendment Certificate of Amendment -
BF-0012641718 2024-05-17 2024-05-17 Interim Notice Interim Notice -
BF-0012641652 2024-05-17 2024-05-17 Change of Agent Agent Change -
BF-0012359432 2024-03-08 - Annual Report Annual Report -
BF-0011772136 2023-04-24 2023-04-24 Change of Agent Agent Change -
BF-0011770234 2023-04-23 2023-04-23 Change of Business Address Business Address Change -
BF-0011254986 2023-03-16 - Annual Report Annual Report -
BF-0010263966 2022-03-10 - Annual Report Annual Report 2022
BF-0010093181 2021-07-28 2021-07-28 Amendment Certificate of Amendment -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7605667107 2020-04-14 0156 PPP 26 Fahey St, Stamford, CT, 06907
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248612
Loan Approval Amount (current) 248612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06907-0001
Project Congressional District CT-04
Number of Employees 11
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251284.58
Forgiveness Paid Date 2021-05-14

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
0005263479 Active OFS 2025-01-17 2029-05-16 AMENDMENT

Parties

Name AMNET SYSTEMS, LLC
Role Debtor
Name Freeport Financial Partners LLC, as Agent
Role Secured Party
0005262903 Active OFS 2025-01-15 2030-01-15 ORIG FIN STMT

Parties

Name AMNET SYSTEMS, LLC
Role Debtor
Name Crescent Agency Services LLC, as Agent
Role Secured Party
0005215381 Active OFS 2024-05-16 2029-05-16 ORIG FIN STMT

Parties

Name AMNET SYSTEMS, LLC
Role Debtor
Name Freeport Financial Partners LLC, as Agent
Role Secured Party
0005154324 Active OFS 2023-07-18 2026-09-08 AMENDMENT

Parties

Name AMNET SYSTEMS, LLC
Role Debtor
Name Mahopac Bank
Role Secured Party
0005151383 Active OFS 2023-06-28 2028-01-31 AMENDMENT

Parties

Name AMNET SYSTEMS, LLC
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0005108030 Active OFS 2022-12-02 2028-01-31 AMENDMENT

Parties

Name AMNET SYSTEMS, LLC
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0005086477 Active OFS 2022-08-09 2026-06-10 AMENDMENT

Parties

Name AMNET SYSTEMS, LLC
Role Debtor
Name CRESTRON ELECTRONICS, INC.
Role Secured Party
0005084404 Active OFS 2022-07-26 2026-12-28 AMENDMENT

Parties

Name AMNET SYSTEMS, LLC
Role Debtor
Name WACHOVIA BANK, NATIONAL ASSOCIATION
Role Secured Party
0005082539 Active OFS 2022-07-15 2026-10-05 AMENDMENT

Parties

Name AMNET SYSTEMS, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005014000 Active OFS 2021-09-08 2026-09-08 ORIG FIN STMT

Parties

Name AMNET SYSTEMS, LLC
Role Debtor
Name Mahopac 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