Search icon

APPLIED AUTOMATION CONTROLS INC.

Company Details

Name: APPLIED AUTOMATION CONTROLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1992 (33 years ago)
Entity Number: 1613669
ZIP code: 13089
County: Onondaga
Place of Formation: New York
Address: PO BOX 2640, LIVERPOOL, NY, United States, 13089
Principal Address: 7591 MORGAN ROAD, LIVERPOOL, NY, United States, 13089

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SWENTON Chief Executive Officer 7591 MORGAN ROAD, LIVERPOOL, NY, United States, 13089

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2640, LIVERPOOL, NY, United States, 13089

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 1240 WOLF ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 7591 MORGAN ROAD, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer)
1993-03-17 2025-03-24 Address 7591 MORGAN ROAD, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer)
1993-03-17 2025-03-24 Address PO BOX 2640, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process)
1992-02-18 1993-03-17 Address P.O. BOX 2640, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process)
1992-02-18 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324003204 2025-03-24 BIENNIAL STATEMENT 2025-03-24
940215002056 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930317002873 1993-03-17 BIENNIAL STATEMENT 1993-02-01
920218000370 1992-02-18 CERTIFICATE OF INCORPORATION 1992-02-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT08P0285 2008-04-29 2008-05-27 2008-05-27
Unique Award Key CONT_AWD_W911PT08P0285_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3549.00
Current Award Amount 3549.00
Potential Award Amount 3549.00

Description

Title FSC: 7025 NAME: DATA PORT PART NUMBER:
NAICS Code 333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient APPLIED AUTOMATION CONTROLS INC
UEI FCMXHM6P7G52
Legacy DUNS 793209271
Recipient Address UNITED STATES, 1240 WOLF ST, SYRACUSE, ONONDAGA, NEW YORK, 132081398
PURCHASE ORDER AWARD W911PT09P0303 2009-05-12 2009-05-13 2009-05-13
Unique Award Key CONT_AWD_W911PT09P0303_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4025.04
Current Award Amount 4025.04
Potential Award Amount 4025.04

Description

Title FSC: 5999 NAME: PORT - 1 EACH - DATA PORT
NAICS Code 334210: TELEPHONE APPARATUS MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient APPLIED AUTOMATION CONTROLS INC
UEI FCMXHM6P7G52
Legacy DUNS 793209271
Recipient Address UNITED STATES, 1240 WOLF ST, SYRACUSE, ONONDAGA, NEW YORK, 132081398

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4004258306 2021-01-22 0248 PPS 1240 Wolf St, Syracuse, NY, 13208-1398
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81465
Loan Approval Amount (current) 81465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1398
Project Congressional District NY-22
Number of Employees 7
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 82031.91
Forgiveness Paid Date 2021-10-07
8112357104 2020-04-15 0248 PPP 1240 Wolf Street, Syracuse, NY, 13208
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96767
Loan Approval Amount (current) 96767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 7
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97451
Forgiveness Paid Date 2021-01-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State