Search icon

OPTIMUM APPLIED SYSTEMS, INC.

Company Details

Name: OPTIMUM APPLIED SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1978 (47 years ago)
Entity Number: 484732
ZIP code: 12603
County: Westchester
Place of Formation: New York
Address: 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIMUM APPLIED SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2023 141600885 2024-10-09 OPTIMUM APPLIED SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334500
Sponsor’s telephone number 8454713333
Plan sponsor’s address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
OPTIMUM APPLIED SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2022 141600885 2023-10-13 OPTIMUM APPLIED SYSTEMS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334500
Sponsor’s telephone number 8454713333
Plan sponsor’s address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
OPTIMUM APPLIED SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2021 141600885 2022-07-12 OPTIMUM APPLIED SYSTEMS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334500
Sponsor’s telephone number 8454713333
Plan sponsor’s address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
OPTIMUM APPLIED SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2020 141600885 2021-10-05 OPTIMUM APPLIED SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334500
Sponsor’s telephone number 8454713333
Plan sponsor’s address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
OPTIMUM APPLIED SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2019 141600885 2020-03-04 OPTIMUM APPLIED SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334500
Sponsor’s telephone number 8454865044
Plan sponsor’s address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
OPTIMUM APPLIED SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2018 141600885 2019-10-09 OPTIMUM APPLIED SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334500
Sponsor’s telephone number 8454865044
Plan sponsor’s address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
OPTIMUM APPLIED SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2017 141600885 2018-06-27 OPTIMUM APPLIED SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334500
Sponsor’s telephone number 8454865044
Plan sponsor’s address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
OPTIMUM APPLIED SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2016 141600885 2017-10-13 OPTIMUM APPLIED SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334500
Sponsor’s telephone number 8454865044
Plan sponsor’s address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
OPTIMUM APPLIED SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2015 141600885 2016-06-24 OPTIMUM APPLIED SYSTEMS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334500
Sponsor’s telephone number 8454865044
Plan sponsor’s address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
OPTIMUM APPLIED SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2014 141600885 2015-05-19 OPTIMUM APPLIED SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334500
Sponsor’s telephone number 8454865044
Plan sponsor’s address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603

Plan administrator’s name and address

Administrator’s EIN 141600885
Plan administrator’s name OPTIMUM APPLIED SYSTEMS, INC.
Plan administrator’s address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
Administrator’s telephone number 8454865044

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing EDWARD WINIARSKI

Chief Executive Officer

Name Role Address
EDWARD A WINIARSKI Chief Executive Officer 900 DUTCHESS TURNPIKE, PO BOX 3623, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
OPTIMUM APPLIED SYSTEMS INC. DOS Process Agent 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 900 DUTCHESS TURNPIKE, PO BOX 3572, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 900 DUTCHESS TURNPIKE, PO BOX 3623, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2014-04-09 2025-03-12 Address 900 DUTCHESS TURNPIKE, PO BOX 3572, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2009-07-03 2025-03-12 Address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2009-07-03 2014-04-09 Address 900 DUTCHESS TURNPIKE, PO BOX 3572, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2003-03-06 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01
2002-04-05 2009-07-03 Address 145 PALISADE ST, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2002-04-05 2009-07-03 Address 145 PALISADE ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2002-04-05 2009-07-03 Address 145 PALISADE ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1995-04-04 2002-04-05 Address 145 PALISADE STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312004954 2025-03-12 BIENNIAL STATEMENT 2025-03-12
140409007080 2014-04-09 BIENNIAL STATEMENT 2014-04-01
100514003176 2010-05-14 BIENNIAL STATEMENT 2010-04-01
090703002922 2009-07-03 BIENNIAL STATEMENT 2008-04-01
040412002278 2004-04-12 BIENNIAL STATEMENT 2004-04-01
030324000158 2003-03-24 CERTIFICATE OF MERGER 2003-04-01
030306000140 2003-03-06 CERTIFICATE OF AMENDMENT 2003-03-06
020405002545 2002-04-05 BIENNIAL STATEMENT 2002-04-01
980415002019 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960422002684 1996-04-22 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6848448510 2021-03-04 0202 PPS 900 Dutchess Tpke, Poughkeepsie, NY, 12603-1541
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33995
Loan Approval Amount (current) 33995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-1541
Project Congressional District NY-18
Number of Employees 4
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34328.15
Forgiveness Paid Date 2022-03-01
1614497708 2020-05-01 0202 PPP 900 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33995
Loan Approval Amount (current) 33995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34355.91
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205561 Employee Retirement Income Security Act (ERISA) 2012-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-07-19
Termination Date 2012-10-16
Date Issue Joined 2012-07-19
Section 1002
Status Terminated

Parties

Name PENSION BENEFIT GUARANTY CORPO
Role Plaintiff
Name OPTIMUM APPLIED SYSTEMS, INC.
Role Defendant
1601103 Employee Retirement Income Security Act (ERISA) 2016-02-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-02-12
Termination Date 2016-06-17
Date Issue Joined 2016-02-12
Section 1303
Status Terminated

Parties

Name PENSION BENEFIT GUARANTY CORPO
Role Plaintiff
Name OPTIMUM APPLIED SYSTEMS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State