Search icon

STANTON AUTOMATICS, INC.

Company Details

Name: STANTON AUTOMATICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1985 (40 years ago)
Entity Number: 986048
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 2150 Ellis Drive, Auburn, NY, United States, 13021
Principal Address: 2150 ELLIS DR, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE HILIMIRE Chief Executive Officer 2150 ELLIS DR, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
STANTON AUTOMATICS, INC. DOS Process Agent 2150 Ellis Drive, Auburn, NY, United States, 13021

History

Start date End date Type Value
2023-04-07 2023-04-07 Address 2150 ELLIS DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 2150 ELLIS DR, AUBURN, NY, 13021, 9506, USA (Type of address: Chief Executive Officer)
2022-07-18 2022-07-18 Address 2150 ELLIS DR, AUBURN, NY, 13021, 9506, USA (Type of address: Chief Executive Officer)
2022-07-18 2023-04-07 Address 2150 ELLIS DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2022-07-18 2023-04-07 Address 2150 Ellis Drive, Auburn, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407001116 2023-04-07 BIENNIAL STATEMENT 2023-04-01
220718002877 2022-07-13 CERTIFICATE OF AMENDMENT 2022-07-13
210924001715 2021-09-24 BIENNIAL STATEMENT 2021-09-24
190411060219 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170410006263 2017-04-10 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
204157.50
Total Face Value Of Loan:
204157.50
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
204000.00
Total Face Value Of Loan:
204000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204000
Current Approval Amount:
204000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
206403.29
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204157.5
Current Approval Amount:
204157.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
206316.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-05-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State