Search icon

ACTION AGENCY INC.

Company Details

Name: ACTION AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1994 (31 years ago)
Date of dissolution: 11 Aug 2005
Entity Number: 1826797
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 51-47 69TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRACE L ROSS Chief Executive Officer 51-47 69TH FL, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-47 69TH ST, WOODSIDE, NY, United States, 11377

Licenses

Number Type End date
31GO0796199 CORPORATE BROKER 2025-09-24
109913672 REAL ESTATE PRINCIPAL OFFICE No data
10401264753 REAL ESTATE SALESPERSON 2026-07-17

History

Start date End date Type Value
1996-08-27 2002-08-13 Address 51-39 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1996-08-27 2002-08-13 Address 51-39 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1994-06-07 2002-08-13 Address 51-39 69TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050811000227 2005-08-11 CERTIFICATE OF DISSOLUTION 2005-08-11
041019002424 2004-10-19 BIENNIAL STATEMENT 2004-06-01
020813002410 2002-08-13 BIENNIAL STATEMENT 2002-06-01
000725002578 2000-07-25 BIENNIAL STATEMENT 2000-06-01
980811002169 1998-08-11 BIENNIAL STATEMENT 1998-06-01
960827002117 1996-08-27 BIENNIAL STATEMENT 1996-06-01
940607000220 1994-06-07 CERTIFICATE OF INCORPORATION 1994-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420927708 2020-05-01 0235 PPP 400 JERICHO TPKE STE 212B, JERICHO, NY, 11753
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11990
Loan Approval Amount (current) 11990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12096.73
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State