Search icon

BUSINESS AUTOMATION SERVICES, INC.

Company Details

Name: BUSINESS AUTOMATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1987 (38 years ago)
Date of dissolution: 30 Sep 2020
Entity Number: 1164668
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 661 PLANK ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M. FLYNN Chief Executive Officer 661 PLANK ROAD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
BUSINESS AUTOMATION SERVICES, INC. DOS Process Agent 661 PLANK ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2013-04-09 2020-08-11 Address 661 PLANK ROAD, CLIFTON PARK, NY, 12065, 2042, USA (Type of address: Chief Executive Officer)
1997-04-17 2013-04-09 Address 636 PLANK RD, SUITE 207, CLIFTON PARK, NY, 12065, 2042, USA (Type of address: Service of Process)
1997-04-17 2013-04-09 Address 636 PLANK RD, SUITE 207, CLIFTON PARK, NY, 12065, 2042, USA (Type of address: Principal Executive Office)
1997-04-17 2013-04-09 Address 636 PLANK RD, SUITE 207, CLIFTON PARK, NY, 12065, 2042, USA (Type of address: Chief Executive Officer)
1995-05-04 1997-04-17 Address 636 PLANK RD, SUITE 207, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200925000278 2020-09-25 CERTIFICATE OF MERGER 2020-09-30
200811060730 2020-08-11 BIENNIAL STATEMENT 2019-04-01
170404007106 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130409006611 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110502002505 2011-05-02 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
280000.00
Total Face Value Of Loan:
280000.00
Date:
2012-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
373000.00
Total Face Value Of Loan:
373000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280000
Current Approval Amount:
280000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
281625.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State