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
Name | Role | Address |
---|---|---|
THOMAS SWENTON | Chief Executive Officer | 7591 MORGAN ROAD, LIVERPOOL, NY, United States, 13089 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2640, LIVERPOOL, NY, United States, 13089 |
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 |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8112357104 | 2020-04-15 | 0248 | PPP | 1240 Wolf Street, Syracuse, NY, 13208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State