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 |
NAICS
541511 Custom Computer Programming ServicesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PSA SOFTWARE SERVICES, INC., FLORIDA | F09000003879 | FLORIDA |
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1378928405 | 2021-02-01 | 0156 | PPS | 531 Main St Ste A, Somers, CT, 06071-2009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | PSA SOFTWARE SERVICES, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | PSA SOFTWARE SERVICES, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | PSA SOFTWARE SERVICES, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | PSA SOFTWARE SERVICES, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | PSA SOFTWARE SERVICES, INC. |
Role | Debtor |
Name | FIRST NIAGARA BANK, N.A. |
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