Search icon

DATAPAY CT., INC.

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

Company Details

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

Industry & Business Activity

NAICS

541214 Payroll Services

This 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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541214
Sponsor’s telephone number 8607519466
Plan sponsor’s address 1038 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107
DATAPAY CT INC. 401(K) PLAN 2022 204352252 2023-05-04 DATAPAY CT INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541214
Sponsor’s telephone number 8607519466
Plan sponsor’s address 1038 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail 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

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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148830
Loan Approval Amount (current) 148830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1499
Project Congressional District CT-05
Number of Employees 14
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150742.36
Forgiveness Paid Date 2021-08-10

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
0005117397 Active OFS 2023-01-30 2025-06-16 AMENDMENT

Parties

Name DATAPAY CT., INC.
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0005113071 Active OFS 2023-01-03 2028-01-03 ORIG FIN STMT

Parties

Name DATAPAY CT., INC.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0003391429 Active OFS 2020-07-23 2025-07-23 ORIG FIN STMT

Parties

Name DATAPAY CT., INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003346705 Active OFS 2019-12-26 2025-06-16 AMENDMENT

Parties

Name DATAPAY CT., INC.
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003061432 Active OFS 2015-06-16 2025-06-16 ORIG FIN STMT

Parties

Name DATAPAY CT., INC.
Role Debtor
Name BANK OF AMERICA
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