Search icon

CONVERGENCETP, INC.

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

Company Details

Entity Name: CONVERGENCETP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2016
Business ALEI: 1211937
Annual report due: 14 Jul 2025
Business address: 195 Webb Cir, Monroe, CT, 06468, United States
Mailing address: 195 Webb Cir, Monroe, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100000
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

Director

Name Role Business address Residence address
PAUL EATON Director 195 WEBB CIRCLE, MONROE, CT, 06468, United States 195 WEBB CIRCLE, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
PATRICIA EATON Officer 195 Webb Cir, Monroe, CT, 06468-1450, United States 4287 KATONAH AVE, #248, 4287 KATONAH AVE, #248, BRONX, NY, 10470, United States
PAUL EATON Officer 195 WEBB CIRCLE, MONROE, CT, 06468, United States 195 WEBB CIRCLE, MONROE, CT, 06468, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012260225 2024-07-11 - Annual Report Annual Report -
BF-0011460979 2023-07-20 - Annual Report Annual Report -
BF-0011056850 2022-11-09 2022-11-09 Change of Business Address Business Address Change -
BF-0011056838 2022-11-09 2022-11-09 Interim Notice Interim Notice -
BF-0010318426 2022-07-15 - Annual Report Annual Report 2022
BF-0010457630 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009761157 2021-07-23 - Annual Report Annual Report -
0006955710 2020-07-30 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797127905 2020-06-12 0156 PPP 27 BEAVER BROOK RD, RIDGEFIELD, CT, 06877-1001
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14880
Loan Approval Amount (current) 14880
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 RIDGEFIELD, FAIRFIELD, CT, 06877-1001
Project Congressional District CT-04
Number of Employees 3
NAICS code 541511
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 15008.42
Forgiveness Paid Date 2021-05-12
7078258302 2021-01-27 0156 PPS 42 Lake Avenue Ext Ste 110, Danbury, CT, 06811-5282
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15812
Loan Approval Amount (current) 15812
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 Danbury, FAIRFIELD, CT, 06811-5282
Project Congressional District CT-05
Number of Employees 3
NAICS code 541511
Borrower Race White
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 15914.67
Forgiveness Paid Date 2021-10-04
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