Search icon

AUTOMATED CONTROL LOGIC, INC.

Headquarter

Company Details

Name: AUTOMATED CONTROL LOGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1989 (36 years ago)
Entity Number: 1320349
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 578 COMMERCE ST, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AUTOMATED CONTROL LOGIC, INC., CONNECTICUT 0546034 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTOMATED CONTROL LOGIC, INC. PROFIT SHARING 401K PLAN 2023 133499470 2024-03-04 AUTOMATED CONTROL LOGIC, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9147694545
Plan sponsor’s address 578 COMMERCE ST, THORNWOOD, NY, 105941327
AUTOMATED CONTROL LOGIC, INC. PROFIT SHARING 401K PLAN 2022 133499470 2023-04-06 AUTOMATED CONTROL LOGIC, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9147694545
Plan sponsor’s address 578 COMMERCE ST, THORNWOOD, NY, 105941327
AUTOMATED CONTROL LOGIC, INC. PROFIT SHARING 401K PLAN 2021 133499470 2022-03-01 AUTOMATED CONTROL LOGIC, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9147694545
Plan sponsor’s address 578 COMMERCE ST, THORNWOOD, NY, 105941327
AUTOMATED CONTROL LOGIC, INC. PROFIT SHARING 401K PLAN 2020 133499470 2021-03-31 AUTOMATED CONTROL LOGIC, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9147694545
Plan sponsor’s address 578 COMMERCE ST, THORNWOOD, NY, 105941327
AUTOMATED CONTROL LOGIC, INC. PROFIT SHARING 401K PLAN 2019 133499470 2020-04-23 AUTOMATED CONTROL LOGIC, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9147694545
Plan sponsor’s address 578 COMMERCE ST, THORNWOOD, NY, 105941327
AUTOMATED CONTROL LOGIC, INC. PROFIT SHARING 401K PLAN 2018 133499470 2019-04-22 AUTOMATED CONTROL LOGIC, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9147694545
Plan sponsor’s address 578 COMMERCE ST, THORNWOOD, NY, 105941327
AUTOMATED CONTROL LOGIC, INC. PROFIT SHARING 401K PLAN 2017 133499470 2018-04-06 AUTOMATED CONTROL LOGIC, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9147694545
Plan sponsor’s address 578 COMMERCE ST, THORNWOOD, NY, 105941327
AUTOMATED CONTROL LOGIC, INC. PROFIT SHARING 401K PLAN 2016 133499470 2017-04-03 AUTOMATED CONTROL LOGIC, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9147694545
Plan sponsor’s address 578 COMMERCE ST, THORNWOOD, NY, 105941327
AUTOMATED CONTROL LOGIC, INC. PROFIT SHARING 401K PLAN 2015 133499470 2016-07-12 AUTOMATED CONTROL LOGIC, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9147694545
Plan sponsor’s address 578 COMMERCE ST, THORNWOOD, NY, 105941327
AUTOMATED CONTROL LOGIC, INC. PROFIT SHARING 401K PLAN 2014 133499470 2015-03-18 AUTOMATED CONTROL LOGIC, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9147694545
Plan sponsor’s address 578 COMMERCE ST, THORNWOOD, NY, 105941327

Plan administrator’s name and address

Administrator’s EIN 133499470
Plan administrator’s name AUTOMATED CONTROL LOGIC, INC.
Plan administrator’s address 578 COMMERCE ST, THORNWOOD, NY, 105941327
Administrator’s telephone number 9147694545

Signature of

Role Plan administrator
Date 2015-03-18
Name of individual signing PRESTON BRUENN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578 COMMERCE ST, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
PRESTON M BRUENN Chief Executive Officer 578 COMMERCE STREET, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
1997-03-11 2013-02-27 Address 3 WEBB LANE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
1993-02-04 1997-03-11 Address 255 SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1993-02-04 1997-03-11 Address 578 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
1993-02-04 1997-03-11 Address 578 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1989-01-25 1993-02-04 Address 701 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060334 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190107060018 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150113006298 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130227002504 2013-02-27 BIENNIAL STATEMENT 2013-01-01
110214002598 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090115002377 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061229002706 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050223002343 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030107002344 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010412002480 2001-04-12 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305775330 0216000 2004-02-05 2166 ALBANY POST RD., MONTROSE, NY, 10548
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-02-11
Case Closed 2004-02-27

Related Activity

Type Complaint
Activity Nr 203599824
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2004-02-12
Abatement Due Date 2004-02-18
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9027627004 2020-04-09 0202 PPP 578 Commerce Street, Thornwood, NY, 10594-1327
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405200
Loan Approval Amount (current) 405200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1327
Project Congressional District NY-17
Number of Employees 20
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 409052.18
Forgiveness Paid Date 2021-07-23
2772868501 2021-02-22 0202 PPS 578 Commerce St, Thornwood, NY, 10594-1327
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363335
Loan Approval Amount (current) 363335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1327
Project Congressional District NY-17
Number of Employees 20
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 365743.96
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State