Search icon

ACTION TRUCKING CO., INC.

Company Details

Name: ACTION TRUCKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1986 (39 years ago)
Entity Number: 1123997
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 3010 BURNS AVENUE, WANTAGH, NY, United States, 11793
Address: 3010 Burns Avenue, Wantagh, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH PANTONY Chief Executive Officer 3010 BURNS AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3010 Burns Avenue, Wantagh, NY, United States, 11793

History

Start date End date Type Value
2024-05-06 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-06 Address 3010 BURNS AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2021-10-28 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-09 2024-05-06 Address 3010 BURNS AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2006-11-09 2024-05-06 Address 3010 BURNS AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506000901 2024-05-06 BIENNIAL STATEMENT 2024-05-06
141107006460 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121108006442 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101119002467 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081113002190 2008-11-13 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2407P1WH500
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4430.24
Base And Exercised Options Value:
4430.24
Base And All Options Value:
4430.24
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2007-12-13
Description:
LABOR AND PREPARATION INVOLVING DEACTIVATION MATERIAL, TRANSPORTATION AND DISPOSAL OF 02 GENERATING CANNISTERS, PROPANE BOTTLES AND CO2 CANNISTERS FOR USCG STA MONTAUK.

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
81790.00
Total Face Value Of Loan:
81790.00
Date:
2020-04-14
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:
75700.00
Total Face Value Of Loan:
75700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75700
Current Approval Amount:
75700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76396.02
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81790
Current Approval Amount:
81790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82417.43

Date of last update: 16 Mar 2025

Sources: New York Secretary of State