Search icon

CONTROLS AND AUTOMATION CONSULTANTS LLC

Company Details

Name: CONTROLS AND AUTOMATION CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2008 (17 years ago)
Entity Number: 3633318
ZIP code: 08094
County: Chemung
Place of Formation: New York
Address: 1865 STANGER AVENUE, WILLIAMSTOWN, NJ, United States, 08094

DOS Process Agent

Name Role Address
CLARENCE W HINES DOS Process Agent 1865 STANGER AVENUE, WILLIAMSTOWN, NJ, United States, 08094

History

Start date End date Type Value
2008-02-19 2014-04-11 Address 1865 STANGER AVENUE, WILLIAMSTOWN, NJ, 07094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002410 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120328002401 2012-03-28 BIENNIAL STATEMENT 2012-02-01
080620000523 2008-06-20 CERTIFICATE OF PUBLICATION 2008-06-20
080219000881 2008-02-19 ARTICLES OF ORGANIZATION 2008-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8183427305 2020-05-01 0248 PPP 100 N MAIN ST STE 106, ELMIRA, NY, 14901
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48325
Loan Approval Amount (current) 48325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMIRA, CHEMUNG, NY, 14901-1000
Project Congressional District NY-23
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48739.4
Forgiveness Paid Date 2021-03-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State