Search icon

COBALT PAYMENTS INC.

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

Company Details

Entity Name: COBALT PAYMENTS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2016
Business ALEI: 1206298
Annual report due: 16 May 2025
Business address: 2264 Silas Deane Hwy, Rocky Hill, CT, 06067-2333, United States
Mailing address: 2264 Silas Deane Hwy, 105, Rocky Hill, CT, United States, 06067-2333
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: Jason@cobaltpays.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COBALT PAYMENTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 812646977 2024-06-18 COBALT PAYMENTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 8603387001
Plan sponsor’s address 2264 SILAS DEANE HWY, SUITE 105, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing JASON CALIGIORE
Valid signature Filed with authorized/valid electronic signature
COBALT PAYMENTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 812646977 2023-09-08 COBALT PAYMENTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 8603387001
Plan sponsor’s address 2264 SILAS DEANE HWY, SUITE 105, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing JASON CALIGIORE
Valid signature Filed with authorized/valid electronic signature
COBALT PAYMENTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 812646977 2022-11-09 COBALT PAYMENTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 8603387001
Plan sponsor’s address 2075 SILAS DEANE HWY, STE 2C, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2022-11-09
Name of individual signing JASON CALIGIORE
Valid signature Filed with authorized/valid electronic signature
COBALT PAYMENTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 812646977 2021-06-03 COBALT PAYMENTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522210
Sponsor’s telephone number 8603387001
Plan sponsor’s address 2075 SILAS DEANE HWY - STE 2C, ROCKY HILL, CT, 060672338

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON S. CALIGIORE Agent 2264 Silas Deane Hwy, 105, Rocky Hill, CT, 06067-2333, United States 2264 Silas Deane Hwy, 105, Rocky Hill, CT, 06067-2333, United States +1 860-338-7001 Jason@cobaltpays.com 2264 Silas Deane Hwy, 105, Rocky Hill, CT, 06067-2333, United States

Officer

Name Role Business address Residence address
JASON CALIGIORE Officer 2264 Silas Deane Hwy, 105, Rocky Hill, CT, 06067-2333, United States 81 HIDDEN VALLEY DR, ROCKY HILL, CT, 06067, United States

Director

Name Role Business address Residence address
JASON CALIGIORE Director 2264 Silas Deane Hwy, 105, Rocky Hill, CT, 06067-2333, United States 81 HIDDEN VALLEY DR, ROCKY HILL, CT, 06067, United States

History

Type Old value New value Date of change
Name change ALLYPAY, INC COBALT PAYMENTS INC 2016-07-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012261440 2024-05-01 - Annual Report Annual Report -
BF-0011457469 2023-07-17 - Annual Report Annual Report -
BF-0010295532 2023-07-17 - Annual Report Annual Report 2022
BF-0011007232 2022-09-15 2022-09-15 Amendment Certificate of Amendment -
BF-0009837341 2021-09-11 - Annual Report Annual Report -
BF-0009610071 2021-09-11 - Annual Report Annual Report 2020
BF-0009610072 2021-09-11 - Annual Report Annual Report 2019
0006130551 2018-03-20 2018-03-20 First Report Organization and First Report -
0005601090 2016-07-13 2016-07-13 Amendment Amend Name -
0005563803 2016-05-16 2016-05-16 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6088488507 2021-03-02 0156 PPS 2075 Silas Deane Hwy Ste 2C, Rocky Hill, CT, 06067-2338
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56368
Loan Approval Amount (current) 56368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-2338
Project Congressional District CT-01
Number of Employees 8
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56964.11
Forgiveness Paid Date 2022-03-24
1287747201 2020-04-15 0156 PPP 2075 SILAS DEANE HWY STE 2C, ROCKY HILL, CT, 06067-2338
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71875
Loan Approval Amount (current) 71875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY HILL, HARTFORD, CT, 06067-2338
Project Congressional District CT-01
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31573.18
Forgiveness Paid Date 2021-06-10

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
0003379457 Active OFS 2020-06-16 2025-06-16 ORIG FIN STMT

Parties

Name COBALT PAYMENTS INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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