Search icon

PARADYME AUTOMATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARADYME AUTOMATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2016 (9 years ago)
Entity Number: 5001058
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 159 Callodine Ave., Amherst, NY, United States, 14226

Agent

Name Role Address
jeremy hinkal Agent 159 callodine ave, amherst, NY, 14226

DOS Process Agent

Name Role Address
PARADYME AUTOMATION, LLC DOS Process Agent 159 Callodine Ave., Amherst, NY, United States, 14226

History

Start date End date Type Value
2023-12-29 2024-08-02 Address 159 callodine ave, amherst, NY, 14226, USA (Type of address: Registered Agent)
2023-12-29 2024-08-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2023-12-22 2023-12-29 Address 159 callodine ave, amherst, NY, 14226, USA (Type of address: Registered Agent)
2023-12-22 2023-12-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-08-30 2023-12-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240802000304 2024-08-02 BIENNIAL STATEMENT 2024-08-02
231229000058 2023-11-16 CERTIFICATE OF PUBLICATION 2023-11-16
231222000084 2023-08-11 CERTIFICATE OF CHANGE BY ENTITY 2023-08-11
220822001256 2022-08-22 BIENNIAL STATEMENT 2022-08-01
201014060635 2020-10-14 BIENNIAL STATEMENT 2020-08-01

USAspending Awards / Financial Assistance

Date:
2020-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5100.00
Total Face Value Of Loan:
5100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State