Search icon

EMINENT SOFTWARE SERVICES LLC

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

Company Details

Entity Name: EMINENT SOFTWARE SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Apr 2012
Business ALEI: 1069686
Annual report due: 31 Mar 2025
Business address: 14A PASCO DR, EAST WINDSOR, CT, 06088, United States
Mailing address: 14A PASCO DR, EAST WINDSOR, CT, United States, 06088
ZIP code: 06088
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MMAHAJAN@VERIZON.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SRIKANTH DASUGARI Agent 19 MASONS BROOK LANE, EAST WINDSOR, CT, 06088, United States 19 MASONS BROOK LANE, EAST WINDSOR, CT, 06088, United States +1 848-219-6609 MMAHAJAN@VERIZON.ET 48 LONGMEADOW DRIVE, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAMATHA PASHAM Officer 19 MASONS BROOK LANE, EAST WINDSOR, CT, 06088, United States - - 19 MASONS BROOK LANE, EAST WINDSOR, CT, 06088, United States
SRIKANTH DASUGARI Officer 19 MASONS BROOK LANE, EAST WINDSOR, CT, 06088, United States +1 848-219-6609 MMAHAJAN@VERIZON.ET 48 LONGMEADOW DRIVE, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196490 2024-01-10 - Annual Report Annual Report -
BF-0011431708 2023-01-25 - Annual Report Annual Report -
BF-0010236986 2022-03-31 - Annual Report Annual Report 2022
0007326195 2021-05-06 - Annual Report Annual Report 2021
0006783857 2020-02-25 - Annual Report Annual Report 2020
0006302907 2019-01-02 - Annual Report Annual Report 2019
0006064370 2018-02-08 - Annual Report Annual Report 2018
0006064386 2018-02-08 2018-02-08 Change of Business Address Business Address Change -
0005915979 2017-08-25 2017-08-25 Change of Business Address Business Address Change -
0005887067 2017-07-12 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940487005 2020-04-09 0156 PPP 14A Pasco Drive, EAST WINDSOR, CT, 06088-1708
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1136600
Loan Approval Amount (current) 1136600
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST WINDSOR, HARTFORD, CT, 06088-1708
Project Congressional District CT-01
Number of Employees 60
NAICS code 511210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 1149740.96
Forgiveness Paid Date 2021-06-24

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
0005258837 Active OFS 2024-12-18 2028-09-27 AMENDMENT

Parties

Name EMINENT SOFTWARE SERVICES LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0005253935 Active OFS 2024-12-04 2029-12-04 ORIG FIN STMT

Parties

Name EMINENT SOFTWARE SERVICES LLC
Role Debtor
Name M&T Bank
Role Secured Party
0005166817 Active OFS 2023-09-27 2028-09-27 ORIG FIN STMT

Parties

Name EMINENT SOFTWARE SERVICES LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0005114783 Active OFS 2023-01-12 2028-01-22 AMENDMENT

Parties

Name EMINENT SOFTWARE SERVICES LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0005058300 Active OFS 2022-04-08 2026-02-26 AMENDMENT

Parties

Name EMINENT SOFTWARE SERVICES LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003399660 Active OFS 2020-09-01 2026-02-26 AMENDMENT

Parties

Name EMINENT SOFTWARE SERVICES LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003222995 Active OFS 2018-01-22 2028-01-22 ORIG FIN STMT

Parties

Name EMINENT SOFTWARE SERVICES LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003104670 Active OFS 2016-02-26 2026-02-26 ORIG FIN STMT

Parties

Name EMINENT SOFTWARE SERVICES LLC
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