Search icon

PSA SOFTWARE SERVICES, INC.

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

Company Details

Entity Name: PSA SOFTWARE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 2008
Business ALEI: 0938626
Annual report due: 23 Jun 2025
Business address: 531 MAIN STREET, SOMERS, CT, 06071, United States
Mailing address: 531 MAIN STREET, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: Compliancemail@cscinfo.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

Links between entities

Type Company Name Company Number State
Headquarter of PSA SOFTWARE SERVICES, INC., FLORIDA F09000003879 FLORIDA

Director

Name Role Business address Residence address
MICHAEL J. FAUCETTE Director 531 MAIN STREET, SOMERS, CT, 06071, United States 531 MAIN STREET, SOMERS, CT, 06071, United States
LEE ANNE MADERSKY Director 59 Mashapaug Rd, Union, CT, 06076-4721, United States 59 MASHAPAUG ROAD, UNION, CT, 06076, United States
THOMAS R. MADERSKY Director 59 Mashapaug Rd, Union, CT, 06076-4721, United States 59 MASHAPAUG ROAD, UNION, CT, 06076, United States
ROBERT E. ZAWISTOWSKI Director 59 Mashapaug Rd, Union, CT, 06076-4721, United States 59 MASHAPAUG ROAD, UNION, CT, 06076, United States

Officer

Name Role Business address Residence address
LEE ANNE MADERSKY Officer 59 Mashapaug Rd, Union, CT, 06076-4721, United States 59 MASHAPAUG ROAD, UNION, CT, 06076, United States
THOMAS R. MADERSKY Officer 59 Mashapaug Rd, Union, CT, 06076-4721, United States 59 MASHAPAUG ROAD, UNION, CT, 06076, United States
ROBERT E. ZAWISTOWSKI Officer 59 Mashapaug Rd, Union, CT, 06076-4721, United States 59 MASHAPAUG ROAD, UNION, CT, 06076, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285514 2024-06-24 - Annual Report Annual Report -
BF-0011286396 2023-06-02 - Annual Report Annual Report -
BF-0010404714 2022-06-29 - Annual Report Annual Report 2022
BF-0010471729 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009754490 2021-06-29 - Annual Report Annual Report -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006928154 2020-06-19 - Annual Report Annual Report 2020
0006576306 2019-06-13 - Annual Report Annual Report 2019
0006199113 2018-06-13 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5099777200 2020-04-27 0156 PPP 531 MAIN ST, SOMERS, CT, 06071
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53990
Loan Approval Amount (current) 53990
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, TOLLAND, CT, 06071-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54436.71
Forgiveness Paid Date 2021-03-03
1378928405 2021-02-01 0156 PPS 531 Main St Ste A, Somers, CT, 06071-2009
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54152
Loan Approval Amount (current) 54152
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, TOLLAND, CT, 06071-2009
Project Congressional District CT-02
Number of Employees 56
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54564.45
Forgiveness Paid Date 2021-11-24

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
0005193809 Active OFS 2024-02-27 2029-01-14 AMENDMENT

Parties

Name PSA SOFTWARE SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005160226 Active OFS 2023-08-17 2029-01-14 AMENDMENT

Parties

Name PSA SOFTWARE SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003257974 Active OFS 2018-07-27 2029-01-14 AMENDMENT

Parties

Name PSA SOFTWARE SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003257975 Active OFS 2018-07-27 2029-01-14 AMENDMENT

Parties

Name PSA SOFTWARE SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002974967 Active OFS 2014-01-14 2029-01-14 ORIG FIN STMT

Parties

Name PSA SOFTWARE SERVICES, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
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