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

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

Links between entities

Type:
Headquarter of
Company Number:
0546034
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133499470
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
363335.00
Total Face Value Of Loan:
363335.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
405200.00
Total Face Value Of Loan:
405200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-05
Type:
Unprog Rel
Address:
2166 ALBANY POST RD., MONTROSE, NY, 10548
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363335
Current Approval Amount:
363335
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
365743.96
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
405200
Current Approval Amount:
405200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
409052.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State