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 (38 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 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: Service of Process)
2006-11-09 2024-05-06 Address 3010 BURNS AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1992-12-16 2006-11-09 Address 3010 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1992-12-16 2006-11-09 Address 3010 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1992-12-16 2006-11-09 Address 3010 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1986-11-05 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-11-05 1992-12-16 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
061109002343 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041213002377 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021031002143 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001130002628 2000-11-30 BIENNIAL STATEMENT 2000-11-01
981120002074 1998-11-20 BIENNIAL STATEMENT 1998-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCG2407P1WH500 2007-12-13 2008-01-12 2008-01-12
Unique Award Key CONT_AWD_HSCG2407P1WH500_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title LABOR AND PREPARATION INVOLVING DEACTIVATION MATERIAL, TRANSPORTATION AND DISPOSAL OF 02 GENERATING CANNISTERS, PROPANE BOTTLES AND CO2 CANNISTERS FOR USCG STA MONTAUK.

Recipient Details

Recipient ACTION TRUCKING CO., INC.
UEI GCGDRHHNDX38
Legacy DUNS 615579380
Recipient Address UNITED STATES, 3010 BURNS AVE STE 1, WANTAGH, 117933297

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6675107104 2020-04-14 0235 PPP 3010 Burns Avenue, WANTAGH, NY, 11793-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75700
Loan Approval Amount (current) 75700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76396.02
Forgiveness Paid Date 2021-03-18
9008278410 2021-02-14 0235 PPS 3010 Burns Ave, Wantagh, NY, 11793-3200
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81790
Loan Approval Amount (current) 81790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-3200
Project Congressional District NY-04
Number of Employees 54
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82417.43
Forgiveness Paid Date 2021-11-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State