Search icon

COMPUMATIC TIME RECORDERS, INC.

Company Details

Name: COMPUMATIC TIME RECORDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1991 (34 years ago)
Entity Number: 1518292
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 24 AMBER LANE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM KIPNES Chief Executive Officer 24 AMBER LANE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 AMBER LANE, LEVITTOWN, NY, United States, 11756

Form 5500 Series

Employer Identification Number (EIN):
113056650
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 24 AMBER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-09-09 Address 24 AMBER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-04-24 Address 24 AMBER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-04-24 Address 24 AMBER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424000197 2025-04-24 BIENNIAL STATEMENT 2025-04-24
240909003167 2024-09-09 BIENNIAL STATEMENT 2024-09-09
210315060430 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190305060548 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170308006549 2017-03-08 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
71457.00
Total Face Value Of Loan:
71457.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87939930
Mark:
COMPUMATIC
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2018-05-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COMPUMATIC

Goods And Services

For:
Employee time and attendance tracking systems comprised of one or more of the following, namely, time clocks, time recorders, electronically encoded badges and swipe cards for use with time clocks, and computer software for time and attendance tracking; Time clocks; Time recorders; Computer software...
First Use:
1991-03-25
International Classes:
009 - Primary Class
Class Status:
Active
For:
Ink ribbons; Inked spool ribbons; Ink ribbon cartridges; Paper time cards for use in time keeping devices
First Use:
1991-03-25
International Classes:
016 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71457
Current Approval Amount:
71457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72205.31

Court Cases

Court Case Summary

Filing Date:
2018-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
SECURE CAM, LLC
Party Role:
Plaintiff
Party Name:
COMPUMATIC TIME RECORDERS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State