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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
63985.00
Total Face Value Of Loan:
63985.00
Date:
2020-04-13
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:
-1800.00
Total Face Value Of Loan:
74900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76700
Current Approval Amount:
74900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75775.91
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63985
Current Approval Amount:
63985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64432.02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State