Search icon

AUTOMATION EVOLUTION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMATION EVOLUTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2005 (20 years ago)
Entity Number: 3267211
ZIP code: 14580
County: Wayne
Place of Formation: New York
Address: 800 SALT ROAD, WEBSTER, NY, United States, 14580

Agent

Name Role Address
FRITZ P. RUEBECK Agent 5201 COUNTY LINE RD, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
AUTOMATION EVOLUTION LLC DOS Process Agent 800 SALT ROAD, WEBSTER, NY, United States, 14580

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-241-6014
Contact Person:
TRAVIS SCHURMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2277411

Unique Entity ID

Unique Entity ID:
UKHAH826GNL3
CAGE Code:
819D0
UEI Expiration Date:
2026-03-13

Business Information

Activation Date:
2025-03-17
Initial Registration Date:
2018-01-17

Commercial and government entity program

CAGE number:
819D0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-17
CAGE Expiration:
2030-03-17
SAM Expiration:
2026-03-13

Contact Information

POC:
TRAVIS SCHURMAN
Corporate URL:
www.automationevolution.com

Form 5500 Series

Employer Identification Number (EIN):
203626910
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-23 2023-10-03 Address 800 SALT ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2007-10-25 2013-12-23 Address 795 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2007-05-24 2007-10-25 Address 5201 COUNTY LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2007-02-14 2023-10-03 Address 5201 COUNTY LINE RD, WEBSTER, NY, 14580, USA (Type of address: Registered Agent)
2005-10-11 2007-02-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231003004430 2023-10-03 BIENNIAL STATEMENT 2023-10-01
191018060033 2019-10-18 BIENNIAL STATEMENT 2019-10-01
171030006200 2017-10-30 BIENNIAL STATEMENT 2017-10-01
151002007348 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131223006228 2013-12-23 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
1333ND22CNB190011
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
37329.28
Base And Exercised Options Value:
37329.28
Base And All Options Value:
37329.28
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2022-10-01
Description:
EXERCISE OPTION PERIOD 2. MICROMOD CONTROL SYSTEM FOR BOILERS AND CHILLERS. NIST GAITHERSBURG CAMPUS LOCATED IN MARYLAND.
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
DOCSB134117SE0316
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
34500.00
Base And Exercised Options Value:
34500.00
Base And All Options Value:
22338.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2018-07-10
Description:
EXERCISE OPTION YEAR ONE AND INCORPORATE NIST LOCAL CLAUSE.
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

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:
101975.00
Total Face Value Of Loan:
101975.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$101,975
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,868.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $93,975
Healthcare: $8000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State