Search icon

UNITED CASH SYSTEMS, LLC

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

Company Details

Entity Name: UNITED CASH SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2001
Business ALEI: 0684110
Annual report due: 31 Mar 2026
Business address: 100 THORPE STREET, FARIFIELD, CT, 06824, United States
Mailing address: 100 THORPE STREET, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: unitedamusementsllc@yahoo.com

Industry & Business Activity

NAICS

522320 Financial Transactions Processing, Reserve, and Clearinghouse Activities

This industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHNATHAN DENTZ Officer 100 THORPE STREET, FAIRFIELD, CT, 06430, United States 356 PINE CREEK AVE, FAIRFIELD, CT, 06430, United States

Agent

Name Role
Rosenberg & Hite, LLC Agent

History

Type Old value New value Date of change
Name change UNITED AMUSEMENT RENTALS, LLC UNITED CASH SYSTEMS, LLC 2002-03-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948930 2025-03-27 - Annual Report Annual Report -
BF-0012677741 2024-06-30 2024-06-30 Change of Agent Agent Change -
BF-0012230271 2024-01-23 - Annual Report Annual Report -
BF-0011405635 2023-01-31 - Annual Report Annual Report -
BF-0010865395 2022-08-31 - Annual Report Annual Report -
BF-0009789516 2022-06-22 - Annual Report Annual Report -
0006924196 2020-06-15 - Annual Report Annual Report 2020
0006325706 2019-01-18 - Annual Report Annual Report 2019
0006158847 2018-04-11 - Annual Report Annual Report 2018
0006134199 2018-03-22 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4489548601 2021-03-18 0156 PPS 100 Thorpe St, Fairfield, CT, 06824-5750
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Fairfield, FAIRFIELD, CT, 06824-5750
Project Congressional District CT-04
Number of Employees 10
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75865.07
Forgiveness Paid Date 2022-05-18
6814187009 2020-04-07 0156 PPP 100 THORPE ST, FAIRFIELD, CT, 06824-5750
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 FAIRFIELD, FAIRFIELD, CT, 06824-5750
Project Congressional District CT-04
Number of Employees 10
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75957.53
Forgiveness Paid Date 2021-08-09

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
0005167027 Active MUNICIPAL 2023-09-28 2038-05-23 AMENDMENT

Parties

Name UNITED CASH SYSTEMS, LLC
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
Role Secured Party
0005166105 Active MUNICIPAL 2023-09-22 2037-06-23 AMENDMENT

Parties

Name UNITED CASH SYSTEMS, LLC
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
Role Secured Party
0005143603 Active MUNICIPAL 2023-05-23 2038-05-23 ORIG FIN STMT

Parties

Name UNITED CASH SYSTEMS, LLC
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
Role Secured Party
0005078823 Active MUNICIPAL 2022-06-23 2037-06-23 ORIG FIN STMT

Parties

Name UNITED CASH SYSTEMS, LLC
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
Role Secured Party
0003382691 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name UNITED CASH SYSTEMS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 46585 UNITED AMUSEMENTS & VENDING CO. ET AL. v. PAWLING SUPER DELI, LLC ET AL. 2023-06-09 Appeal Case Disposed View Case
FBT-CV21-6104346-S UNITED AMUSEMENTS & VENDING CO. Et Al v. PAWLING SUPER DELI, LLC Et Al 2021-03-02 C40 - Contracts - Collections - View Case

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
1201375 Consumer Credit 2012-09-26 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2012-09-26
Termination Date 2014-11-18
Date Issue Joined 2013-01-18
Section 1331
Status Terminated

Parties

Name MOSKOWITZ
Role Plaintiff
Name UNITED CASH SYSTEMS, LLC
Role Defendant
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