Search icon

AUTOMATED IDEAS AND SOLUTIONS INC.

Company Details

Name: AUTOMATED IDEAS AND SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2010 (15 years ago)
Entity Number: 3905479
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 360 MAGEE STREET, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN OLSEN DOS Process Agent 360 MAGEE STREET, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
GLENN OLSEN Chief Executive Officer 360 MAGEE STREET, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 360 MAGEE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2020-05-22 2024-01-03 Address 360 MAGEE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2020-05-22 2024-01-03 Address 360 MAGEE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2012-03-28 2020-05-22 Address 5 COLONIAL DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-03-28 2020-05-22 Address 5 COLONIAL DR, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2010-01-28 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-28 2020-05-22 Address 5 COLONIAL DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000294 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220124000450 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200522060242 2020-05-22 BIENNIAL STATEMENT 2020-01-01
140221002417 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120328002121 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100128000248 2010-01-28 CERTIFICATE OF INCORPORATION 2010-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5604878400 2021-02-09 0235 PPS 44 Lee Ave, Southampton, NY, 11968-4517
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156260
Loan Approval Amount (current) 156260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4517
Project Congressional District NY-01
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157796.91
Forgiveness Paid Date 2022-02-07
9764917008 2020-04-09 0235 PPP 360 magee st, SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156500
Loan Approval Amount (current) 156500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157439
Forgiveness Paid Date 2020-11-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State