Search icon

MINUTEMAN AUTOMATION SYSTEMS, INC.

Company Details

Name: MINUTEMAN AUTOMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558823
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 20 VANTAGE POINT DRIVE, SUITE 4, ROCHESTER, NY, United States, 14624
Principal Address: 20 VANTAGE POINT DRIVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RXGSN37VJHZ9 2025-03-13 7 FOSTER ST, WAKEFIELD, MA, 01880, 2903, USA 7 FOSTER STREET, WAKEFIELD, MA, 01880, 2903, USA

Business Information

URL https://www.maseas.com
Division Name MINUTEMAN AUTOMATION SYSTEMS INC
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2024-03-07
Entity Start Date 2017-07-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423830

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNETTE CANTATORE
Role CFO
Address 20 VANTAGE POINT DR, ROCHESTER, NY, 14624, USA
Government Business
Title PRIMARY POC
Name MICHELLE DAVIS
Address 7 FOSTER STREET, WAKEFIELD, MA, 01880, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MINUTEMAN AUTOMATION SYSTEMS, INC. DOS Process Agent 20 VANTAGE POINT DRIVE, SUITE 4, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
DON DAVIS Chief Executive Officer 20 VANTAGE POINT DRIVE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2014-04-08 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-08 2024-04-03 Address 20 VANTAGE POINT DRIVE, SUITE 4, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000853 2024-04-03 BIENNIAL STATEMENT 2024-04-03
171226000618 2017-12-26 CERTIFICATE OF AMENDMENT 2017-12-26
140408010309 2014-04-08 CERTIFICATE OF INCORPORATION 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8285927107 2020-04-15 0219 PPP 20 Vantage Point Drive, Rochester, NY, 14624
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150795
Loan Approval Amount (current) 150795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151753.48
Forgiveness Paid Date 2020-12-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State