Search icon

AUTOMATED EQUIPMENT SERVICE, INC.

Company Details

Name: AUTOMATED EQUIPMENT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1988 (37 years ago)
Entity Number: 1259092
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 60 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T MAINE Chief Executive Officer 60 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1996-05-14 2000-05-09 Address 14 NOXON RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1996-05-14 2000-05-09 Address 14 NOXON RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1992-11-30 1996-05-14 Address RR 2, BOX 55B, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
1992-11-30 2000-05-09 Address 14 NOXON ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1992-11-30 1996-05-14 Address RR2, BOX 55B, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)
1988-05-05 1992-11-30 Address RR 2 BOX 55B, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060247 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504006115 2018-05-04 BIENNIAL STATEMENT 2018-05-01
140508006657 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120514006120 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100519003162 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080515002240 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060508002597 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040507002144 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020501002286 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000509002246 2000-05-09 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803608610 2021-03-20 0202 PPS 60 Noxon Rd, Poughkeepsie, NY, 12603-2952
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38897
Loan Approval Amount (current) 38897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-2952
Project Congressional District NY-18
Number of Employees 4
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39106.94
Forgiveness Paid Date 2021-10-20
9182157103 2020-04-15 0202 PPP 60 Noxon Road, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28772
Loan Approval Amount (current) 28772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29059.72
Forgiveness Paid Date 2021-05-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1654126 Interstate 2024-04-26 1345 2023 1 3 Private(Property)
Legal Name AUTOMATED EQUIPMENT SERVICE INC
DBA Name -
Physical Address 60 NOXON ROAD, POUGHKEEPSIE, NY, 12603, US
Mailing Address 60 NOXON ROAD, POUGHKEEPSIE, NY, 12603, US
Phone (845) 452-2100
Fax (845) 485-8221
E-mail STEVE@AESMAILPRO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State