Search icon

SURE ACTION, INC.

Company Details

Name: SURE ACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1989 (36 years ago)
Entity Number: 1376021
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 52355 Rt 25, Southold, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE STACK Chief Executive Officer 52355 ROUTE 25, P.O. BOX 505, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52355 Rt 25, Southold, NY, United States, 11971

History

Start date End date Type Value
1989-08-10 1993-05-27 Address HILL STATION ROAD, SOUTHAMPTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221109001124 2022-11-09 BIENNIAL STATEMENT 2021-08-01
970805002371 1997-08-05 BIENNIAL STATEMENT 1997-08-01
930830002599 1993-08-30 BIENNIAL STATEMENT 1993-08-01
930527002026 1993-05-27 BIENNIAL STATEMENT 1992-08-01
C043177-4 1989-08-10 CERTIFICATE OF INCORPORATION 1989-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9503777005 2020-04-09 0235 PPP 52355 ROUTE 25, SOUTHOLD, NY, 11971-4758
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-4758
Project Congressional District NY-01
Number of Employees 4
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13108.63
Forgiveness Paid Date 2021-03-01
5580518304 2021-01-25 0235 PPS 52355 MAIN RD, SOUTHOLD, NY, 11971
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12950
Loan Approval Amount (current) 12950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971
Project Congressional District NY-01
Number of Employees 4
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13081.27
Forgiveness Paid Date 2022-02-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State