Search icon

SUCCESS SYSTEMS, INC.

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

Company Details

Entity Name: SUCCESS SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1995
Business ALEI: 0521886
Annual report due: 11 Sep 2025
Business address: 383 Main Ave Suite 504, NORWALK, CT, 06851, United States
Mailing address: PO BOX 343, NEW CANAAN, CT, United States, 06840
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: sjt@success-systems.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUCCESS SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2023 061435870 2024-09-16 SUCCESS SYSTEMS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2033921143
Plan sponsor’s address 200 CONNECTICUT AVE, NORWALK, CT, 068541940

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing SCOTT TARLOW
Valid signature Filed with authorized/valid electronic signature
SUCCESS SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2022 061435870 2023-07-14 SUCCESS SYSTEMS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2033921143
Plan sponsor’s address 200 CONNECTICUT AVE, NORWALK, CT, 068541940

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing SCOTT TARLOW
Valid signature Filed with authorized/valid electronic signature
SUCCESS SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2021 061435870 2022-02-28 SUCCESS SYSTEMS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2033921143
Plan sponsor’s address 200 CONNECTICUT AVE, NORWALK, CT, 068541940

Signature of

Role Plan administrator
Date 2022-02-28
Name of individual signing SCOTT TARLOW
Valid signature Filed with authorized/valid electronic signature
SUCCESS SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2020 061435870 2021-05-05 SUCCESS SYSTEMS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2033921143
Plan sponsor’s address 200 CONNECTICUT AVE, NORWALK, CT, 068541940

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing SCOTT TARLOW
Valid signature Filed with authorized/valid electronic signature
SUCCESS SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2019 061435870 2020-06-29 SUCCESS SYSTEMS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2033921143
Plan sponsor’s address 200 CONNECTICUT AVE, NORWALK, CT, 068541940

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing SCOTT TARLOW
Valid signature Filed with authorized/valid electronic signature
SUCCESS SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2018 061435870 2019-05-02 SUCCESS SYSTEMS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2033921143
Plan sponsor’s address 200 CONNECTICUT AVE, NORWALK, CT, 068541940

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing SCOTT TARLOW
Valid signature Filed with authorized/valid electronic signature
SUCCESS SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2017 061435870 2018-09-24 SUCCESS SYSTEMS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2033921143
Plan sponsor’s address 200 CONNECTICUT AVE, NORWALK, CT, 068541940

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing SCOTT TARLOW
Valid signature Filed with authorized/valid electronic signature
SUCCESS SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2016 061435870 2017-10-10 SUCCESS SYSTEMS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2033921143
Plan sponsor’s address 200 CONNECTICUT AVE, NORWALK, CT, 068541940

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing SCOTT TARLOW
Valid signature Filed with authorized/valid electronic signature
SUCCESS SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2015 061435870 2016-09-24 SUCCESS SYSTEMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2033921143
Plan sponsor’s address 200 CONNECTICUT AVE, NORWALK, CT, 068541940
SUCCESS SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2014 061435870 2015-09-04 SUCCESS SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2039211434
Plan sponsor’s address PO BOX 2457, 45 CHURCH STREET, STAMFORD, CT, 06906

Officer

Name Role Residence address
SCOTT TARLOW Officer 725 CHEESE SPRING RD, NEW CANAAN, CT, 06840, United States

Agent

Name Role
MOTT ZEZULA LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359504 2024-09-11 - Annual Report Annual Report -
BF-0011258902 2023-10-03 - Annual Report Annual Report -
BF-0010789273 2023-10-03 - Annual Report Annual Report -
BF-0009850051 2023-10-03 - Annual Report Annual Report -
BF-0011955713 2023-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008900795 2023-05-23 - Annual Report Annual Report 2020
0006888210 2020-04-20 - Annual Report Annual Report 2017
0006888217 2020-04-20 - Annual Report Annual Report 2019
0006888214 2020-04-20 - Annual Report Annual Report 2018
0006888203 2020-04-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929527207 2020-04-27 0156 PPP 45 CHURCH ST, STAMFORD, CT, 06906
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104012
Loan Approval Amount (current) 104012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06906-0001
Project Congressional District CT-04
Number of Employees 8
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105271.54
Forgiveness Paid Date 2021-07-21

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1500196 Other Contract Actions 2015-02-12 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-02-12
Termination Date 2015-12-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name SUCCESS SYSTEMS, INC.
Role Plaintiff
Name MESSEMER
Role Defendant
1900455 Antitrust 2019-03-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2019-03-27
Termination Date 2020-02-05
Section 0001
Status Terminated

Parties

Name SUCCESS SYSTEMS, INC.
Role Plaintiff
Name EXCENTUS CORPORATION,
Role Defendant
2101391 Other Contract Actions 2021-10-20 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 3
Filing Date 2021-10-20
Termination Date 2023-05-31
Date Issue Joined 2022-02-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name SUCCESS SYSTEMS, INC.
Role Plaintiff
Name CRS, INC.,
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_19-cv-00455 Judicial Publications 15:1 Antitrust Litigation Antitrust
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Excentus Corporation
Role Defendant
Name Skupos
Role Defendant
Name SMART C-STORES, LLC
Role Plaintiff
Name SUCCESS SYSTEMS, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-00455-0
Date 2020-02-01
Notes ORDER granting 62 Motion to Dismiss; granting 63 Motion to Dismiss for Lack of Jurisdiction; granting69 Motion to Dismiss. For the reasons stated in the attached order, Excentus's 62 motion to dismiss for failure to state a claim or in the alternative transfer venue is GRANTED to the extent Excentus argues Success Systems failed to state a claim; the motion is MOOT to the extent Excentus seeks to transfer venue. Excentus's 63 motion to dismiss for lack of jurisdiction and improper venue is GRANTED. Skupos's 69 motion to dismiss for failure to state a claim is GRANTED. Signed by Judge Victor A. Bolden on 2/1/2020. (Garcia, A.)
View View File
USCOURTS-ctd-3_21-cv-01391 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CRS LLC.
Role Counter Claimant
Name Sale Point
Role Counter Claimant
Name SMART C-STORES, LLC
Role Counter Defendant
Name SUCCESS SYSTEMS, INC.
Role Counter Defendant
Name CRS LLC.
Role Defendant
Name Sale Point
Role Defendant
Name Shin Heung Precision Co.
Role Defendant
Name SMART C-STORES, LLC
Role Plaintiff
Name SUCCESS SYSTEMS, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_21-cv-01391-0
Date 2023-03-08
Notes ORDER granting in part and denying in part 72 Motion to Compel. Signed by Judge Thomas O. Farrish on 3/8/23. (Wood, R.)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-01391-1
Date 2023-03-31
Notes ORDER granting 49 Motion to Dismiss for Lack of Jurisdiction; denying 63 Motion to Transfer to Another District. For the reasons in the attached ruling and order, CRS's motion to transfer is denied, and Shin Heung's motion to dismiss for lack of personal jurisdiction is granted. The Clerk is directed to terminate Shin Heung as a Defendant in this action. This action shall proceed in this Court insofar as the remaining claims in the Second Amended Complaint are alleged against CRS. Signed by Judge Sarala V. Nagala on 03/31/2023. (Kuegler, Adam)
View View File
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