Search icon

CPL AUTOMATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CPL AUTOMATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1985 (40 years ago)
Entity Number: 999824
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 78-06 79TH PLACE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES ROBERT POPE, PRESIDENT, CEO Chief Executive Officer 78-06 79TH PLACE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-06 79TH PLACE, GLENDALE, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
112740893
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-09 2015-11-03 Address 78-06 79 PLACE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2003-05-09 2015-11-03 Address 78-06 79 PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2003-05-09 2015-11-03 Address 78-06 79 PLACE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1993-06-18 2003-05-09 Address 78-06 79TH PLACE, GLENDALE, NY, 11385, 7438, USA (Type of address: Chief Executive Officer)
1993-06-18 2003-05-09 Address 78-06 79TH PLACE, GLENDALE, NY, 11385, 7438, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151103002006 2015-11-03 BIENNIAL STATEMENT 2015-05-01
050714002898 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030509002252 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010510002536 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990520002508 1999-05-20 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
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:
6000.00
Total Face Value Of Loan:
6000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State