Search icon

SERVICENGINE CORPORATION

Company Details

Entity Name: SERVICENGINE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1998
Business ALEI: 0595090
Annual report due: 10 Jun 2025
NAICS code: 541512 - Computer Systems Design Services
Business address: 100 RESERVE ROAD, DANBURY, CT, 06810, United States
Mailing address: 100 RESERVE ROAD, B-310, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: contact@servicengine.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5VRH0 Obsolete Non-Manufacturer 2010-02-02 2024-03-07 2022-10-27 No data

Contact Information

POC HARRY W DAYTON
Phone +1 203-438-7880
Fax +1 203-438-7880
Address 100 DANBURY RD STE 202, RIDGEFIELD, CT, 06877 4116, 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
SERVICENGINE 401(K) PROFIT SHARING PLAN & TRUST 2023 061519275 2024-06-12 SERVICENGINE 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2034387880
Plan sponsor’s address 100 RESERVE ROAD, SUITE B310, DANBURY, CT, 068105100

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing HARRY DAYTON
Valid signature Filed with authorized/valid electronic signature
SERVICENGINE 401(K) PROFIT SHARING PLAN & TRUST 2022 061519275 2023-05-18 SERVICENGINE 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2034387880
Plan sponsor’s address 100 RESERVE ROAD, SUITE B310, DANBURY, CT, 068105100

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing HARRY DAYTON
Valid signature Filed with authorized/valid electronic signature
SERVICENGINE 401(K) PROFIT SHARING PLAN & TRUST 2021 061519275 2022-04-19 SERVICENGINE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2034387880
Plan sponsor’s address 100 RESERVE ROAD, SUITE D310, DANBURY, CT, 068105100

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing HARRY DAYTON
Valid signature Filed with authorized/valid electronic signature
SERVICENGINE 401(K) PROFIT SHARING PLAN & TRUST 2020 061519275 2021-07-13 SERVICENGINE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2034387880
Plan sponsor’s address 100 RESERVE ROAD, SUITE D310, DANBURY, CT, 068105100

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing HARRY DAYTON
Valid signature Filed with authorized/valid electronic signature
SERVICENGINE 401(K) PROFIT SHARING PLAN & TRUST 2019 061519275 2020-06-23 SERVICENGINE CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2034387880
Plan sponsor’s address 100 RESERVE ROAD, SUITE D-310, DANBURY, CT, 068105100

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing HARRY DAYTON
Valid signature Filed with authorized/valid electronic signature
SERVICENGINE 401(K) PROFIT SHARING PLAN AND TRUST 2018 061519275 2019-10-07 SERVICENGINE 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541512
Sponsor’s telephone number 2034387880
Plan sponsor’s address 100 DANBURY RD STE 202, RIDGEFIELD, CT, 068774122

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing HARRY DAYTON
Valid signature Filed with authorized/valid electronic signature
SERVICENGINE 401 K PROFIT SHARING PLAN TRUST 2017 061519275 2018-05-01 SERVICENGINE 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541512
Sponsor’s telephone number 2034387880
Plan sponsor’s address 100 DANBURY RD STE 202, RIDGEFIELD, CT, 068774122

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing HARRY DAYTON
Valid signature Filed with authorized/valid electronic signature
SERVICENGINE 401 K PROFIT SHARING PLAN TRUST 2016 061519275 2017-07-12 SERVICENGINE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541512
Sponsor’s telephone number 2034387880
Plan sponsor’s address 100 DANBURY RD STE 202, RIDGEFIELD, CT, 068774122

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing HARRY DAYTON
Valid signature Filed with authorized/valid electronic signature
SERVICENGINE 401 K PROFIT SHARING PLAN TRUST 2015 061519275 2016-07-13 SERVICENGINE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541512
Sponsor’s telephone number 2034388555
Plan sponsor’s address 100 DANBURY RD STE 202, RIDGEFIELD, CT, 068774122

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing HARRY DAYTON
Valid signature Filed with authorized/valid electronic signature
SERVICENGINE 401 K PROFIT SHARING PLAN TRUST 2014 061519275 2015-05-28 SERVICENGINE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541512
Sponsor’s telephone number 2034388555
Plan sponsor’s address 100 DANBURY RD STE 202, RIDGEFIELD, CT, 068774122

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing HARRY DAYTON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
HARRY DAYTON Officer 100 RESERVE ROAD, DANBURY, CT, 06810, United States 113 PEACEABLE RIDGE RD, RIDGEFIELD, CT, 06877, United States

Director

Name Role Business address Residence address
HARRY DAYTON Director 100 RESERVE ROAD, DANBURY, CT, 06810, United States 113 PEACEABLE RIDGE RD, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARRY W. DAYTON Agent 100 RESERVE ROAD, SUITE B-310, DANBURY, CT, 06810, United States 100 RESERVE ROAD, SUITE B-310, DANBURY, CT, 06810, United States +1 203-449-6699 harry.dayton@servicengine.com 113 PEACEABLE RIDGE, RIDGEFIELD, CT, 06877, United States

History

Type Old value New value Date of change
Name change TRANZENGINE CORPORATION SERVICENGINE CORPORATION 2011-04-07
Name change VISIGOTH SYSTEMS, INC. TRANZENGINE CORPORATION 2005-01-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181815 2024-08-14 No data Annual Report Annual Report No data
BF-0011148733 2023-06-12 No data Annual Report Annual Report No data
BF-0010650298 2022-07-12 No data Annual Report Annual Report No data
BF-0009754780 2022-03-08 No data Annual Report Annual Report No data
0006901869 2020-05-11 No data Annual Report Annual Report 2020
0006558756 2019-05-15 No data Annual Report Annual Report 2019
0006346863 2019-01-30 No data Annual Report Annual Report 2018
0006176687 2018-05-04 No data Annual Report Annual Report 2017
0005704354 2016-11-28 No data Annual Report Annual Report 2016
0005506635 2016-03-07 No data Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912DR10P0113 2010-02-23 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_W912DR10P0113_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 25000.00
Current Award Amount 25000.00
Potential Award Amount 25000.00

Description

Title RELOCATION SOFTWARE LICENSE AND TRAINING
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient SERVICENGINE CORPORATION
UEI YBA7BBMMUM28
Legacy DUNS 035895759
Recipient Address 100 DANBURY RD STE 201, RIDGEFIELD, FAIRFIELD, CONNECTICUT, 068774122, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2395447708 2020-05-01 0156 PPP 113 PEACEABLE RIDGE RD, RIDGEFIELD, CT, 06877
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 535000
Loan Approval Amount (current) 535000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-0001
Project Congressional District CT-04
Number of Employees 170
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537694.32
Forgiveness Paid Date 2020-11-03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website