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 (6 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 611 WANGUM RD., FISHERS, NY, 14453, USA (Type of address: Service of Process)
2024-01-30 2024-01-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-01-30 2024-01-30 Address 20 OFFICE PARK WAY #115, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
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 2024-01-25 Address 611 CO. RT. 42, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 20 OFFICE PARK WAY #115, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 611 CO. RT. 42, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2020-11-20 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7749337003 2020-04-08 0219 PPP 2753 Quaker Rd, PALMYRA, NY, 14522-9503
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMYRA, WAYNE, NY, 14522-9503
Project Congressional District NY-24
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13798.56
Forgiveness Paid Date 2020-12-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State