Search icon

AUTOMATED ANSWERING SYSTEMS INC.

Company Details

Name: AUTOMATED ANSWERING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1973 (52 years ago)
Entity Number: 259359
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 1129 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTOMATED ANSWERING SYSTEMS INC. DOS Process Agent 1129 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
TATIANA BOGDANOVICH Chief Executive Officer 1129 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
132747087
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2018-05-18 2021-04-01 Address 224 W 30TH STREET, SUITE 200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-05-18 2021-04-01 Address 224 W 30TH STREET, SUITE 200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-05-04 2018-05-18 Address 875 AVE OF THE AMERICAS, SUITE 2511, NEW YORK, NY, 10001, 3507, USA (Type of address: Chief Executive Officer)
1999-05-04 2018-05-18 Address 875 AVE OF THE AMERICAS, SUITE 2511, NEW YORK, NY, 10001, 3507, USA (Type of address: Principal Executive Office)
1999-05-04 2018-05-18 Address 875 AVE OF THE AMERICAS, SUITE 2511, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060893 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190514060448 2019-05-14 BIENNIAL STATEMENT 2019-04-01
180518002019 2018-05-18 BIENNIAL STATEMENT 2017-04-01
20051220022 2005-12-20 ASSUMED NAME CORP DISCONTINUANCE 2005-12-20
050601002296 2005-06-01 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
17857.00
Total Face Value Of Loan:
17857.00
Date:
2020-05-02
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:
18737.00
Total Face Value Of Loan:
18737.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18737
Current Approval Amount:
18737
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18874.72
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17857
Current Approval Amount:
17857
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17999.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State