Search icon

SMART AUTOMATION SYSTEMS, LLC

Company Details

Name: SMART AUTOMATION SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2018 (6 years ago)
Entity Number: 5462772
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: PO BOX 12904, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 12904, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2023-08-18 2024-12-01 Address PO BOX 12904, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2018-12-21 2023-08-18 Address PO BOX 12904, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034110 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230818002398 2023-08-18 BIENNIAL STATEMENT 2022-12-01
201210060038 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181221000208 2018-12-21 ARTICLES OF ORGANIZATION 2018-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3811438303 2021-01-22 0219 PPS 28 Camden St, Rochester, NY, 14612-2116
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6475
Loan Approval Amount (current) 6475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-2116
Project Congressional District NY-25
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6514.57
Forgiveness Paid Date 2021-08-31
8218307403 2020-05-18 0219 PPP 28 Camden St, Rochester, NY, 14612-2116
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-2116
Project Congressional District NY-25
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5128.33
Forgiveness Paid Date 2020-12-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State