Search icon

AUTEN CLAIMS MANAGEMENT, INC.

Company Details

Name: AUTEN CLAIMS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2018 (7 years ago)
Entity Number: 5446063
ZIP code: 14453
County: Monroe
Place of Formation: New York
Address: 611 WANGUM RD., FISHERS, NY, United States, 14453
Principal Address: 611 Co. Rt. 42, Fishers, NY, United States, 14453

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM AUTEN Chief Executive Officer 611 CO. RT. 42, FISHERS, NY, United States, 14453

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 WANGUM RD., FISHERS, NY, United States, 14453

History

Start date End date Type Value
2024-01-30 2024-01-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-01-30 2024-01-25 Address 611 WANGUM RD., FISHERS, NY, 14453, USA (Type of address: Service of Process)
2024-01-30 2024-01-30 Address 611 CO. RT. 42, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-25 Address 20 OFFICE PARK WAY #115, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 20 OFFICE PARK WAY #115, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240125002947 2024-01-25 BIENNIAL STATEMENT 2024-01-25
240130019333 2024-01-05 CERTIFICATE OF CHANGE BY AGENT 2024-01-05
201120060050 2020-11-20 BIENNIAL STATEMENT 2020-11-01
200908000662 2020-09-08 CERTIFICATE OF CHANGE 2020-09-08
181120010019 2018-11-20 CERTIFICATE OF INCORPORATION 2018-11-20

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13700.00
Total Face Value Of Loan:
13700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13798.56

Date of last update: 23 Mar 2025

Sources: New York Secretary of State