Search icon

SAFETY MANAGEMENT SYSTEMS, INC.

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

Company Details

Entity Name: SAFETY MANAGEMENT SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2007
Branch of: SAFETY MANAGEMENT SYSTEMS, INC., NEW YORK (Company Number 3091782)
Business ALEI: 0912342
Annual report due: 13 Sep 2025
Business address: 58 Newtown Avenue, Norwalk, CT, 06851, United States
Mailing address: 58 Newtown Avenue, Norwalk, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: NEW YORK
E-Mail: accounting@sms360.com

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

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTIEN DUCKER Officer 58 Newtown Avenue, Norwalk, CT, 06851, United States +1 917-602-3397 accounting@sms360.com 58 Newtown Avenue, Norwalk, CT, 06851, United States

Agent

Name Role Business address Phone E-Mail Residence address
CHRISTIEN DUCKER Agent 58 Newtown Avenue, Norwalk, CT, 06851, United States +1 917-602-3397 accounting@sms360.com 58 Newtown Avenue, Norwalk, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047951 2024-09-09 - Annual Report Annual Report -
BF-0011420145 2023-09-13 - Annual Report Annual Report -
BF-0010267535 2022-09-13 - Annual Report Annual Report 2022
BF-0009815564 2021-09-13 - Annual Report Annual Report -
0006979520 2020-09-16 - Annual Report Annual Report 2020
0006677180 2019-11-11 - Annual Report Annual Report 2017
0006677190 2019-11-11 - Annual Report Annual Report 2018
0006677172 2019-11-11 - Annual Report Annual Report 2015
0006677194 2019-11-11 - Annual Report Annual Report 2019
0006677175 2019-11-11 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS35F0406W 2010-04-23 - -
Unique Award Key CONT_IDV_GS35F0406W_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient SAFETY MANAGEMENT SYSTEMS INC
UEI JQC4R1RJRQ18
Recipient Address 16 RIVER STREET 1ST FLR- REAR, NORWALK, FAIRFIELD, CONNECTICUT, 068503402, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4429477301 2020-04-29 0156 PPP 5 Eversley Avenue, Norwalk, CT, 06851
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95200
Loan Approval Amount (current) 95200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Norwalk, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 6
NAICS code 423430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96005.94
Forgiveness Paid Date 2021-03-18
3557238306 2021-01-22 0156 PPS 5 Eversley Ave Ste 306, Norwalk, CT, 06851-5821
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82057
Loan Approval Amount (current) 82057
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 Norwalk, FAIRFIELD, CT, 06851-5821
Project Congressional District CT-04
Number of Employees 6
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82630.27
Forgiveness Paid Date 2021-10-25

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
0005221034 Active OFS 2024-06-07 2029-11-22 AMENDMENT

Parties

Name SAFETY MANAGEMENT SYSTEMS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005219700 Active OFS 2024-06-04 2029-06-04 ORIG FIN STMT

Parties

Name SAFETY MANAGEMENT SYSTEMS, INC.
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003370337 Active OFS 2020-05-20 2025-05-20 ORIG FIN STMT

Parties

Name SAFETY MANAGEMENT SYSTEMS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003341636 Active OFS 2019-11-22 2029-11-22 ORIG FIN STMT

Parties

Name SAFETY MANAGEMENT SYSTEMS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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