Search icon

AUTOGATE SYSTEMS, INC.

Company Details

Name: AUTOGATE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2008 (17 years ago)
Entity Number: 3614370
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 539 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: 539 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTOGATE SYSTEMS, INC. DOS Process Agent 539 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
MARK M CIRILLO Chief Executive Officer 539 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 539 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address 539 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-03-19 Address 539 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-03-19 Address 539 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2020-01-06 2023-02-17 Address 539 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2018-05-07 2020-01-06 Address 25 OCEAN VIEW PARKWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2010-03-10 2023-02-17 Address 539 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2010-03-10 2018-05-07 Address 539 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2008-01-08 2010-03-10 Address 539 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319000138 2024-03-19 BIENNIAL STATEMENT 2024-03-19
230217000609 2023-02-17 BIENNIAL STATEMENT 2022-01-01
200106060031 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180507006443 2018-05-07 BIENNIAL STATEMENT 2018-01-01
140205002259 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120306002470 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100310002118 2010-03-10 BIENNIAL STATEMENT 2010-01-01
080108000701 2008-01-08 CERTIFICATE OF INCORPORATION 2008-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343882940 0214700 2019-03-28 539 OLD RIVERHEAD RD., WESTHAMPTON BEACH, NY, 11978
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-03-28
Case Closed 2020-12-21

Related Activity

Type Complaint
Activity Nr 1435896
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2019-09-26
Abatement Due Date 2019-10-31
Current Penalty 750.0
Initial Penalty 2273.0
Contest Date 2019-10-25
Final Order 2020-03-06
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) Workplace, 539 Old Riverhead Rd., Westhampton Beach, NY- The operator of the Toyota propane forklift had not been certified as trained; on or about 3/27/19 Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3949398209 2020-08-05 0235 PPP 539 Old Riverhead Road, Westhampton Beach, NY, 11978-1216
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138903
Loan Approval Amount (current) 138903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-1216
Project Congressional District NY-01
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140684
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State