Search icon

AUTOMATED CASH TECHNOLOGIES INC.

Company Details

Name: AUTOMATED CASH TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1999 (26 years ago)
Entity Number: 2402911
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2131 DOUBLEDAY AVE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE RYAN Chief Executive Officer 901 MAC ARTHUR DR, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2131 DOUBLEDAY AVE, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 901 MAC ARTHUR DR, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 107 HATHORN BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2007-07-26 2023-07-05 Address 107 HATHORN BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2007-07-26 2023-07-05 Address 2131 DOUBLEDAY AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1999-07-28 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-28 2007-07-26 Address 107 HATHORN BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002971 2023-07-05 BIENNIAL STATEMENT 2023-07-01
211004000670 2021-10-04 BIENNIAL STATEMENT 2021-10-04
130726002205 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110721002633 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090701002199 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070726002906 2007-07-26 BIENNIAL STATEMENT 2007-07-01
060630000809 2006-06-30 ANNULMENT OF DISSOLUTION 2006-06-30
DP-1639048 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990728000359 1999-07-28 CERTIFICATE OF INCORPORATION 1999-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9318068608 2021-03-25 0248 PPS 2131 Doubleday Ave, Ballston Spa, NY, 12020-2473
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21170
Loan Approval Amount (current) 21170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-2473
Project Congressional District NY-20
Number of Employees 2
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21262.91
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State