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)
1995-05-04 1997-04-17 Address 636 PLANK RD, SUITE 207, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1987-04-22 1997-04-17 Address NORTHWAY 9 PLAZA, 805 RTE 146 POB 1169, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1987-04-22 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090320002079 2009-03-20 BIENNIAL STATEMENT 2009-04-01
070416002516 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050714002510 2005-07-14 BIENNIAL STATEMENT 2005-04-01
030402002846 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010425002027 2001-04-25 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4321367203 2020-04-27 0248 PPP 661 PLANK RD, CLIFTON PARK, NY, 12065-3028
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280000
Loan Approval Amount (current) 280000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43185
Servicing Lender Name The First National Bank of Absecon
Servicing Lender Address 106 New Jersey Ave, ABSECON, NJ, 08201-2409
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-3028
Project Congressional District NY-20
Number of Employees 21
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43185
Originating Lender Name The First National Bank of Absecon
Originating Lender Address ABSECON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281625.56
Forgiveness Paid Date 2020-12-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State