Search icon

AUTOMATED MANAGEMENT SYSTEMS, INC.

Company Details

Name: AUTOMATED MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1983 (42 years ago)
Entity Number: 866935
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 51-20 64TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 215 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTOMATED MANAGEMENT SYSTEMS INC 401(K) PLAN 2023 133181696 2024-07-08 AUTOMATED MANAGEMENT SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541511
Sponsor’s telephone number 2126085919
Plan sponsor’s address 160 BROADWAY SUITE 902, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing ANTONIA TRAINA
AUTOMATED MANAGEMENT SYSTEMS INC 401(K) PLAN 2022 133181696 2023-06-04 AUTOMATED MANAGEMENT SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541511
Sponsor’s telephone number 2126085919
Plan sponsor’s address 160 BROADWAY SUITE 902, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-06-04
Name of individual signing JAMES TRAINA
AUTOMATED MANAGEMENT SYSTEMS INC 401(K) PLAN 2021 133181696 2022-07-19 AUTOMATED MANAGEMENT SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541511
Sponsor’s telephone number 2126085919
Plan sponsor’s address 160 BROADWAY SUITE 902, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing JAMES TRAINA
AUTOMATED MANAGEMENT SYSTEMS INC 401(K) PLAN 2020 133181696 2021-06-10 AUTOMATED MANAGEMENT SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541511
Sponsor’s telephone number 2126085919
Plan sponsor’s address 160 BROADWAY SUITE 902, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing JAMES TRAINA
AUTOMATED MANAGEMENT SYSTEMS INC 401(K) PLAN 2019 133181696 2020-07-02 AUTOMATED MANAGEMENT SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541511
Sponsor’s telephone number 2126085919
Plan sponsor’s address 160 BROADWAY SUITE 902, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing JAMES TRAINA
AUTOMATED MANAGEMENT SYSTEMS INC 401(K) PLAN 2018 133181696 2019-06-27 AUTOMATED MANAGEMENT SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541511
Sponsor’s telephone number 2126085919
Plan sponsor’s address 160 BROADWAY SUITE 902, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing JAMES TRAINA
AUTOMATED MANAGEMENT SYSTEMS INC 401(K) PLAN 2017 133181696 2018-07-05 AUTOMATED MANAGEMENT SYSTEMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541511
Sponsor’s telephone number 2126085919
Plan sponsor’s address 160 BROADWAY SUITE 902, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing JAMES TRAINA
AUTOMATED MANAGEMENT SYSTEMS INC 401(K) PLAN 2016 133181696 2017-11-01 AUTOMATED MANAGEMENT SYSTEMS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541511
Sponsor’s telephone number 2126085919
Plan sponsor’s address 160 BROADWAY SUITE 902, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-11-01
Name of individual signing JAMES TRAINA

DOS Process Agent

Name Role Address
JAMES J. TRAINA DOS Process Agent 51-20 64TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JAMES J. TRAINA Chief Executive Officer 51-20 64TH STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1983-09-09 1995-02-06 Address 395 SOUTH END AVE., NEW YORK, NY, 10280, USA (Type of address: Service of Process)
1983-09-09 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
950206002105 1995-02-06 BIENNIAL STATEMENT 1993-09-01
B018795-4 1983-09-09 CERTIFICATE OF INCORPORATION 1983-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4542958900 2021-04-29 0202 PPS 160 Broadway Rm 902, New York, NY, 10038-4214
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70631
Loan Approval Amount (current) 70631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-4214
Project Congressional District NY-10
Number of Employees 3
NAICS code 111110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71159.28
Forgiveness Paid Date 2022-02-03
1559297703 2020-05-01 0202 PPP 160 BROADWAY SUITE 902, NEW YORK, NY, 10038
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61137
Loan Approval Amount (current) 61137
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 NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61864.29
Forgiveness Paid Date 2021-07-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State