Search icon

ACTION REMEDIATION, INC.

Company Details

Name: ACTION REMEDIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1990 (35 years ago)
Entity Number: 1445127
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 3010 BURNS AVE, WANTAGH, NY, United States, 11793
Address: 3010 BURNS AVE., WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3010 BURNS AVE., WANTAGH, NY, United States, 11793

Chief Executive Officer

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

Filings

Filing Number Date Filed Type Effective Date
140513006282 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120508006327 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100610002031 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080530002320 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060515002542 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040514002611 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020507002702 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000512002246 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980513002079 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960603002009 1996-06-03 BIENNIAL STATEMENT 1996-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-06-17 No data OCEAN AVENUE, FROM STREET JEROME AVENUE TO STREET VOORHIES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5181807206 2020-04-27 0235 PPP 3010 BURNS AVENUE, WANTAGH, NY, 11793
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) 54572
Loan Approval Amount (current) 54572
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 3
NAICS code 541620
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 55057.08
Forgiveness Paid Date 2021-03-18
9817398400 2021-02-17 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) 58545
Loan Approval Amount (current) 58545
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 541620
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 58990.9
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State