Search icon

AUTOMATED INNOVATIONS LLC

Company Details

Name: AUTOMATED INNOVATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Aug 2018 (7 years ago)
Date of dissolution: 21 Mar 2022
Entity Number: 5399416
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 158 BERGEN ST, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
YVAN SCHER DOS Process Agent 158 BERGEN ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2018-08-24 2022-07-29 Address 158 BERGEN ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220729003084 2022-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-21
190422000625 2019-04-22 CERTIFICATE OF PUBLICATION 2019-04-22
190220000432 2019-02-20 CERTIFICATE OF CHANGE 2019-02-20
190215000503 2019-02-15 CERTIFICATE OF CHANGE 2019-02-15
180824010496 2018-08-24 ARTICLES OF ORGANIZATION 2018-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8034888110 2020-07-24 0202 PPP 158 BERGEN ST, BROOKLYN, NY, 11217-2211
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12095
Loan Approval Amount (current) 12095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11217-2211
Project Congressional District NY-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12198.06
Forgiveness Paid Date 2021-06-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State