Search icon

AUTOMATON, INC.

Company Details

Name: AUTOMATON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2016 (9 years ago)
Entity Number: 4940036
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVE, SUITE 805-A, Albany, NY, United States, 12210
Principal Address: 459 Broadway FIFTH FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTOMATON, INC. 401(K) PLAN 2021 461884606 2022-05-20 AUTOMATON, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-05
Business code 541990
Plan sponsor’s address 547 WEST 27TH STREET, SUITE 200, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
AUTOMATON, INC. 401(K) PLAN 2020 461884606 2021-07-16 AUTOMATON, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-05
Business code 541990
Plan sponsor’s address 547 WEST 27TH STREET, SUITE 200, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
AUTOMATON, INC. 401(K) PLAN 2019 461884606 2020-07-03 AUTOMATON, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-05
Business code 541990
Plan sponsor’s address 547 WEST 27TH STREET, SUITE 200, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
AUTOMATON, INC. 401(K) PLAN 2018 461884606 2020-05-18 AUTOMATON, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-05
Business code 541990
Sponsor’s telephone number 2129293910
Plan sponsor’s address 547 WEST 27TH STREET, SUITE 200, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
AUTOMATON, INC. 401(K) PLAN 2018 461884606 2019-07-23 AUTOMATON, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2017-10-05
Business code 541990
Sponsor’s telephone number 2129293910
Plan sponsor’s address 547 WEST 27TH STREET, SUITE 200, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAROL HO
AUTOMATON, INC. 401(K) PLAN 2017 461884606 2018-07-27 AUTOMATON, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-05
Business code 541990
Sponsor’s telephone number 2129293910
Plan sponsor’s address 257 CHURCH ST, APT 2, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO

Agent

Name Role Address
INCORP SERVICES, INC Agent 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC DOS Process Agent 99 WASHINGTON AVE, SUITE 805-A, Albany, NY, United States, 12210

Chief Executive Officer

Name Role Address
SPENCER HEWETT Chief Executive Officer 459 BROADWAY FIFTH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 455 BROADWAY THIRD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 459 BROADWAY FIFTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-05-27 2024-05-03 Address 455 BROADWAY THIRD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-05-01 2024-05-03 Address 547 W 27TH ST, SUITE 514, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-05-01 2020-05-27 Address 547 WEST 27TH STREET, SUITE 514, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2018-05-01 2020-05-27 Address 547 WEST 27TH STREET, SUITE 514, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-05-03 2018-05-01 Address 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-05-03 2024-05-03 Address 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240503004432 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220620001116 2022-06-20 BIENNIAL STATEMENT 2022-05-01
200527060167 2020-05-27 BIENNIAL STATEMENT 2020-05-01
180501006631 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160503000188 2016-05-03 APPLICATION OF AUTHORITY 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2444507710 2020-05-01 0202 PPP 455 Broadway Fl 3, New York, NY, 10013
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458352
Loan Approval Amount (current) 458352
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 New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 541511
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 440987.21
Forgiveness Paid Date 2022-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State