Entity Name: | DATAPAY CT., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Feb 2006 |
Business ALEI: | 0841502 |
Annual report due: | 22 Feb 2026 |
Business address: | 1038 Farmington Ave, West Hartford, CT, 06107-2109, United States |
Mailing address: | 1038 Farmington Ave, West Hartford, CT, United States, 06107-2109 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | james.osullivan@datapay.com |
NAICS
541214 Payroll ServicesThis U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DATAPAY CT INC. 401(K) PLAN | 2023 | 204352252 | 2024-04-16 | DATAPAY CT INC. | 15 | |||||||||||||
|
||||||||||||||||||
DATAPAY CT INC. 401(K) PLAN | 2022 | 204352252 | 2023-05-04 | DATAPAY CT INC. | 12 | |||||||||||||
|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID KALETSKI | Agent | 1038 Farmington Ave, West Hartford, CT, 06107-2109, United States | 1038 Farmington Ave, West Hartford, CT, 06107-2109, United States | +1 860-751-9057 | james.osullivan@datapay.com | 190 RIDGEWOOD ROAD, WEST HARTFORD, CT, 06107, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
DAVID KALETSKI | Officer | +1 860-751-9057 | james.osullivan@datapay.com | 190 RIDGEWOOD ROAD, WEST HARTFORD, CT, 06107, United States |
JAMES O'SULLIVAN | Officer | - | - | 190 STONER DRIVE, WEST HARTFORD, CT, 06107, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012973873 | 2025-01-23 | - | Annual Report | Annual Report | - |
BF-0012143123 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0009493307 | 2023-07-12 | - | Annual Report | Annual Report | 2018 |
BF-0009920131 | 2023-07-12 | - | Annual Report | Annual Report | - |
BF-0009493305 | 2023-07-12 | - | Annual Report | Annual Report | 2019 |
BF-0011173810 | 2023-07-12 | - | Annual Report | Annual Report | - |
BF-0010730363 | 2023-07-12 | - | Annual Report | Annual Report | - |
BF-0009493306 | 2023-07-12 | - | Annual Report | Annual Report | 2020 |
BF-0011789035 | 2023-05-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005760324 | 2017-02-02 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6334387109 | 2020-04-14 | 0156 | PPP | 10 FOREST PARK DR, FARMINGTON, CT, 06032-1499 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005117397 | Active | OFS | 2023-01-30 | 2025-06-16 | AMENDMENT | |||||||||||||
|
Name | DATAPAY CT., INC. |
Role | Debtor |
Name | BANK OF AMERICA |
Role | Secured Party |
Parties
Name | DATAPAY CT., INC. |
Role | Debtor |
Name | Webster Bank, N.A. |
Role | Secured Party |
Parties
Name | DATAPAY CT., INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | DATAPAY CT., INC. |
Role | Debtor |
Name | BANK OF AMERICA |
Role | Secured Party |
Parties
Name | DATAPAY CT., INC. |
Role | Debtor |
Name | BANK OF AMERICA |
Role | Secured Party |
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