Search icon

ACTION AMERICA, INC.

Company Details

Name: ACTION AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1991 (34 years ago)
Entity Number: 1549961
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: THE UPS STORE, 94 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756
Principal Address: 94 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN C JACKSON Chief Executive Officer 94 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
ACTION AMERICA, INC. DOS Process Agent THE UPS STORE, 94 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2007-05-17 2021-05-03 Address THE UPS STORE, 94 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2007-05-17 2011-06-01 Address 94 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2005-07-18 2007-05-17 Address 94 GARDINERS AVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2003-07-23 2007-05-17 Address THE UPS STORE, 94 GARDINERS AVE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2003-07-23 2007-05-17 Address 94 GARDINERS AVE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2003-07-23 2005-07-18 Address 64 SWAN LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2001-05-22 2003-07-23 Address MAIL BOXES ETC, 94 GARDINERS AVE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2001-05-22 2003-07-23 Address 94 GARDINERS AVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2001-05-22 2003-07-23 Address MAIL BOXES ETC, 94 GARDINERS AVE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1993-10-21 2001-05-22 Address % MAIL BOXES ETC., 94 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503060694 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130603006106 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110601003039 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090429002894 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070517002073 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050718002537 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030723002223 2003-07-23 BIENNIAL STATEMENT 2003-05-01
010522002297 2001-05-22 BIENNIAL STATEMENT 2001-05-01
931021003264 1993-10-21 BIENNIAL STATEMENT 1993-05-01
921222002600 1992-12-22 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9489517207 2020-04-28 0235 PPP 94 GARDINERS AVE, LEVITTOWN, NY, 11756-3705
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24577.5
Loan Approval Amount (current) 24577.5
Undisbursed Amount 0
Franchise Name The UPS Store��(f/k/a Mail Box Etc dba The UPS Store)
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 LEVITTOWN, NASSAU, NY, 11756-3705
Project Congressional District NY-03
Number of Employees 7
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24898.69
Forgiveness Paid Date 2021-08-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State