Search icon

SOFTWARE ENTERPRISE, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOFTWARE ENTERPRISE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jul 2007
Business ALEI: 0904648
Annual report due: 31 Mar 2025
Business address: 360 BLOOMFIELD AVENUE. SUITE 301, WINDSOR, CT, 06095, United States
Mailing address: 360 BLOOMFIELD AVENUE. SUITE 301, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hr@softwareenterprise.net

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SOFTWARE ENTERPRISE, LLC, KENTUCKY 1291030 KENTUCKY

Officer

Name Role Business address Phone E-Mail Residence address
RAO S. YALAMANCHILI Officer 360 BLOOMFIELD AVENUE, SUITE 301, WINDSOR, CT, 06095, United States +1 732-763-6408 hr@softwareenterprise.net 614 THOREAU CIR, WINDSOR, CT, 06095, United States
VENKATA R YALAMANCHILI Officer 360 BLOOMFIELD AVENUE., SUITE 301, WINDSOR, CT, 06095, United States - - 614 THOREAU CIRCLE, WINDSOR, CT, 06095, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAO S. YALAMANCHILI Agent 360 BLOOMFIELD AVE, STE 301, WINDSOR, CT, 06095, United States 360 BLOOMFIELD AVE, STE 301, WINDSOR, CT, 06095, United States +1 732-763-6408 hr@softwareenterprise.net 614 THOREAU CIR, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302950 2024-01-08 - Annual Report Annual Report -
BF-0011282528 2023-01-06 - Annual Report Annual Report -
BF-0010319936 2022-02-08 - Annual Report Annual Report 2022
0007188116 2021-02-24 - Annual Report Annual Report 2021
0006892310 2020-04-25 - Annual Report Annual Report 2018
0006892313 2020-04-25 - Annual Report Annual Report 2020
0006892312 2020-04-25 - Annual Report Annual Report 2019
0005902825 2017-08-03 - Annual Report Annual Report 2016
0005902829 2017-08-03 - Annual Report Annual Report 2017
0005455917 2015-12-30 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4247698902 2021-04-28 0156 PPS 360 Bloomfield Ave, Windsor, CT, 06095-2700
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230290
Loan Approval Amount (current) 230290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor, HARTFORD, CT, 06095-2700
Project Congressional District CT-01
Number of Employees 22
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 232838.96
Forgiveness Paid Date 2022-06-14
4115187207 2020-04-27 0156 PPP 360 BLOOMFIELD AVE STE 301, WINDSOR, CT, 06095
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170122.5
Loan Approval Amount (current) 170122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDSOR, HARTFORD, CT, 06095-0001
Project Congressional District CT-01
Number of Employees 10
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80086
Originating Lender Name Kearny Bank
Originating Lender Address KEARNY, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 171781.78
Forgiveness Paid Date 2021-04-28

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
0005245787 Active OFS 2024-10-17 2029-10-17 ORIG FIN STMT

Parties

Name SOFTWARE ENTERPRISE, LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
0005116575 Active OFS 2023-01-24 2028-01-24 ORIG FIN STMT

Parties

Name SOFTWARE ENTERPRISE, LLC
Role Debtor
Name New Shoes Enterprises, L.L.C.
Role Secured Party
0005011804 Active OFS 2021-07-26 2026-07-26 ORIG FIN STMT

Parties

Name SOFTWARE ENTERPRISE, LLC
Role Debtor
Name CITIZENS BANK
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