Search icon

ENERGY AUTOMATION, INC.

Company Details

Name: ENERGY AUTOMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1983 (42 years ago)
Entity Number: 831421
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 5111 W GENESEE ST, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T. GLADZISZEWSKI Chief Executive Officer 5111 W GENESEE ST, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5111 W GENESEE ST, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
1995-06-28 2009-03-13 Address 5114 HARRIS RD, CAMILLUS, NY, 13031, 9718, USA (Type of address: Chief Executive Officer)
1995-06-28 2007-03-20 Address 5114 HARRIS RD, CAMILLUS, NY, 13031, 9718, USA (Type of address: Principal Executive Office)
1995-06-28 2007-03-20 Address 5114 HARRIS RD, CAMILLUS, NY, 13031, 9718, USA (Type of address: Service of Process)
1983-03-29 1995-06-28 Address 1112 FIRST NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430002567 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110617002247 2011-06-17 BIENNIAL STATEMENT 2011-03-01
090313002064 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070320002525 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050413002351 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030520002446 2003-05-20 BIENNIAL STATEMENT 2003-03-01
010322002306 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990325002458 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970324002251 1997-03-24 BIENNIAL STATEMENT 1997-03-01
950628002296 1995-06-28 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2942207706 2020-05-01 0248 PPP 5114 HARRIS RD, CAMILLUS, NY, 13031
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8590
Loan Approval Amount (current) 8590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8677.92
Forgiveness Paid Date 2021-05-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State