Search icon

AUTO-MATE PACKAGING SYSTEMS, INC.

Company Details

Entity Name: AUTO-MATE PACKAGING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jan 2013 (12 years ago)
Document Number: P13000009174
FEI/EIN Number 46-2259923
Address: 251 NORTH CONGRESS AVENUE, DELRAY BEACH, FL 33445
Mail Address: 251 North Congress Avenue, Delray Beach, NY 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO-MATE PACKAGING SYSTEMS, INC. 401(K) PLAN 2023 462259923 2024-03-18 AUTO-MATE PACKAGING SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 333310
Sponsor’s telephone number 6317270300
Plan sponsor’s address 251 NORTH CONGRESS AVE., DELRAY, FL, 33445
AUTO-MATE PACKAGING SYSTEMS, INC. 401(K) PLAN 2022 462259923 2023-02-07 AUTO-MATE PACKAGING SYSTEMS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 333310
Sponsor’s telephone number 6317270300
Plan sponsor’s address 251 NORTH CONGRESS AVE., DELRAY, FL, 33445

Agent

Name Role Address
HERZOG, KEN Agent 251 NORTH CONGRESS AVENUE, DELRAY BEACH, FL 33445

President

Name Role Address
HERZOG, KEN President 251 NORTH CONGRESS AVENUE, DELRAY BEACH, FL 33445

Secretary

Name Role Address
HERZOG, KEN Secretary 251 NORTH CONGRESS AVENUE, DELRAY BEACH, FL 33445

Treasurer

Name Role Address
HERZOG, KEN Treasurer 251 NORTH CONGRESS AVENUE, DELRAY BEACH, FL 33445

Director

Name Role Address
HERZOG, KEN Director 251 NORTH CONGRESS AVENUE, DELRAY BEACH, FL 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-28 251 NORTH CONGRESS AVENUE, DELRAY BEACH, FL 33445 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2429647708 2020-05-01 0455 PPP 251 N CONGRESS AVE, DELRAY BEACH, FL, 33445
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100475
Loan Approval Amount (current) 100475
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101599.15
Forgiveness Paid Date 2021-06-17

Date of last update: 22 Feb 2025

Sources: Florida Department of State