Search icon

AUTOMATED MERCHANT SERVICES, INC.

Company Details

Name: AUTOMATED MERCHANT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1988 (37 years ago)
Entity Number: 1250226
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 28 ORMOND PARK RD, BROOKVILLE, NY, United States, 11545
Principal Address: 269 HEMPSTEAD AVENUE, SUITE 210, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEPHEN APPEL Agent 3 LEONARD DRIVE, EAST ROCKAWAY, NY, 11518

DOS Process Agent

Name Role Address
AUTOMATED MERCHANT SERVICES, INC. DOS Process Agent 28 ORMOND PARK RD, BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
ROBERT APPEL Chief Executive Officer 269 HEMPSTEAD AVENUE, STE 210, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
2011-03-09 2011-04-12 Address 269 HEMPSTEAD AVENUE, SUITE 210, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
2010-10-14 2020-04-02 Address 96 FOXWOOD DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2009-01-05 2010-10-14 Address 3 LEONARD DRIVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2007-01-18 2009-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-01-18 2009-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1993-08-19 2011-03-09 Address 3 LEONARD DRIVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1993-08-19 2011-03-09 Address 3 LEONARD DRIVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
1993-08-19 2007-01-18 Address 3 LEONARD DRIVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
1988-04-05 1993-08-19 Address ESQS., 200 GARDEN CITY PLZ., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060456 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006499 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140407006064 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120516002545 2012-05-16 BIENNIAL STATEMENT 2012-04-01
110412002086 2011-04-12 AMENDMENT TO BIENNIAL STATEMENT 2010-04-01
110309002101 2011-03-09 AMENDMENT TO BIENNIAL STATEMENT 2010-04-01
101014000417 2010-10-14 CERTIFICATE OF CHANGE 2010-10-14
100423003035 2010-04-23 BIENNIAL STATEMENT 2010-04-01
090105000023 2009-01-05 CERTIFICATE OF CHANGE 2009-01-05
080401002462 2008-04-01 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5675137010 2020-04-06 0235 PPP 269 Hempstead Ave, MALVERNE, NY, 11565-1224
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76700
Loan Approval Amount (current) 74900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MALVERNE, NASSAU, NY, 11565-1224
Project Congressional District NY-04
Number of Employees 3
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75775.91
Forgiveness Paid Date 2021-06-11
6753218508 2021-03-04 0235 PPS 269 Hempstead Ave Ste 210, Malverne, NY, 11565-1255
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63985
Loan Approval Amount (current) 63985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malverne, NASSAU, NY, 11565-1255
Project Congressional District NY-04
Number of Employees 4
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64432.02
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State