Search icon

APPLIED MOTION SOLUTIONS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: APPLIED MOTION SOLUTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 2004
Business ALEI: 0775588
Annual report due: 25 Feb 2026
Business address: 2389 Main St, Glastonbury, CT, 06033-4617, United States
Mailing address: 526 Grand Preserve Cove, Bradenton, FL, United States, 34212
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: georgefede@amsmotion.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLIED MOTION SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 200780098 2024-10-04 APPLIED MOTION SOLUTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522220
Sponsor’s telephone number 8609308066
Plan sponsor’s address 2389 MAIN ST, SUITE 100, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing GEORGE FEDE
Valid signature Filed with authorized/valid electronic signature
APPLIED MOTION SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 200780098 2023-06-30 APPLIED MOTION SOLUTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522220
Sponsor’s telephone number 8609308066
Plan sponsor’s address 425 MAIN ST, CROMWELL, CT, 06416

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing GEORGE FEDE
Valid signature Filed with authorized/valid electronic signature
APPLIED MOTION SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 200780098 2022-08-02 APPLIED MOTION SOLUTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522220
Sponsor’s telephone number 8609308066
Plan sponsor’s address 64 WEST ST, CROMWELL, CT, 06416

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing GEORGE FEDE
Valid signature Filed with authorized/valid electronic signature
APPLIED MOTION SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 200780098 2021-09-29 APPLIED MOTION SOLUTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522220
Sponsor’s telephone number 8609308066
Plan sponsor’s address 64 WEST ST, CROMWELL, CT, 06416

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing GEORGE FEDE
Valid signature Filed with authorized/valid electronic signature
APPLIED MOTION SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 200780098 2021-08-19 APPLIED MOTION SOLUTIONS INC 4
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522220
Sponsor’s telephone number 8603589045
Plan sponsor’s address 64 WEST ST, CROMWELL, CT, 06416

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing GEORGE FEDE
Valid signature Filed with authorized/valid electronic signature
APPLIED MOTION SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 200780098 2020-04-09 APPLIED MOTION SOLUTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522220
Sponsor’s telephone number 8609308066
Plan sponsor’s address 64 WEST STREET, CROMWELL, CT, 06416

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing GEORGE FEDE
Valid signature Filed with authorized/valid electronic signature
APPLIED MOTION SOLUTIONS INC. 401 K PROFIT SHARING PLAN TRUST 2018 200780098 2019-05-17 APPLIED MOTION SOLUTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522220
Sponsor’s telephone number 8603589045
Plan sponsor’s address 21 HARRISON DR., CROMWELL, CT, 06416

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing GEORGE FEDE
Valid signature Filed with authorized/valid electronic signature
APPLIED MOTION SOLUTIONS INC. 401 K PROFIT SHARING PLAN TRUST 2017 200780098 2018-05-19 APPLIED MOTION SOLUTIONS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-09
Business code 522220
Sponsor’s telephone number 8603589045
Plan sponsor’s address 21 HARRISON DR., CROMWELL, CT, 06416

Signature of

Role Plan administrator
Date 2018-05-19
Name of individual signing GEORGE FEDE
Valid signature Filed with authorized/valid electronic signature
AMS INDUSTRIAL SALES, INC. 401K RETIREMENT PLAN 2015 200780098 2016-06-07 AMS INDUSTRIAL SALES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6036429975
Plan sponsor’s address 21 HARRISON DRIVE, CROMWELL, CT, 06416

Plan administrator’s name and address

Administrator’s EIN 200780098
Plan administrator’s name AMS INDUSTRIAL SALES, INC.
Plan administrator’s address 21 HARRISON DRIVE, CROMWELL, CT, 06416
Administrator’s telephone number 6036429975

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing GEORGE FEDE
Valid signature Filed with authorized/valid electronic signature
AMS INDUSTRIAL SALES, INC. 401K RETIREMENT PLAN 2014 200780098 2015-04-05 AMS INDUSTRIAL SALES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6036429975
Plan sponsor’s address 21 HARRISON DRIVE, CROMWELL, CT, 06416

Plan administrator’s name and address

Administrator’s EIN 200780098
Plan administrator’s name AMS INDUSTRIAL SALES, INC.
Plan administrator’s address 21 HARRISON DRIVE, CROMWELL, CT, 06416
Administrator’s telephone number 6036429975

Signature of

Role Plan administrator
Date 2015-04-05
Name of individual signing GEORGE FEDE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
Kennedy Luce LLC Agent

Officer

Name Role Business address Residence address
GEORGE FEDE Officer 2889 Main St, Suite 100, Glastonbury, CT, 06033, United States 64 WEST STREET, CROMWELL, CT, 06416, United States

History

Type Old value New value Date of change
Name change AMS INDUSTRIAL SALES, INC. APPLIED MOTION SOLUTIONS, INC. 2004-04-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964590 2025-02-11 - Annual Report Annual Report -
BF-0012322237 2024-02-25 - Annual Report Annual Report -
BF-0011997885 2023-09-27 2023-09-27 Change of Business Address Business Address Change -
BF-0011162189 2023-02-09 - Annual Report Annual Report -
BF-0011005157 2022-09-14 2022-09-14 Change of Business Address Business Address Change -
BF-0010399499 2022-04-25 - Annual Report Annual Report 2022
0007149709 2021-02-15 - Annual Report Annual Report 2021
0006898423 2020-05-05 - Change of Business Address Business Address Change -
0006745202 2020-02-07 - Annual Report Annual Report 2020
0006377524 2019-02-11 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8349307109 2020-04-15 0156 PPP 21 HARRISON DR, CROMWELL, CT, 06416
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROMWELL, MIDDLESEX, CT, 06416-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48679.78
Forgiveness Paid Date 2021-02-02
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information