Search icon

ACTION CHUTES, INC.

Company Details

Name: ACTION CHUTES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1996 (29 years ago)
Entity Number: 2045166
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: 20 JON BARRETT RD, SUITE 1802, PATTERSON, NY, United States, 12563
Principal Address: 20 JON BARRETT RD, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN HEBERT Chief Executive Officer 20 JON BARRETT RD, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
STEVEN HEBERT DOS Process Agent 20 JON BARRETT RD, SUITE 1802, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
2023-08-25 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-03 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-03 2020-09-25 Address 150 BROADWAY, SUITE 1802, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200925060213 2020-09-25 BIENNIAL STATEMENT 2018-07-01
070920000138 2007-09-20 ANNULMENT OF DISSOLUTION 2007-09-20
DP-1687838 2004-03-31 DISSOLUTION BY PROCLAMATION 2004-03-31
960703000334 1996-07-03 CERTIFICATE OF INCORPORATION 1996-07-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208635.00
Total Face Value Of Loan:
208635.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-11
Type:
Planned
Address:
81-A LUDINGTONVILLE RD, HOLMES, NY, 12531
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208635
Current Approval Amount:
208635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
211790.25

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 920-6975
Add Date:
2007-08-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-11-01
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
ACTION CHUTES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-05-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABARBERA
Party Role:
Plaintiff
Party Name:
ACTION CHUTES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABARBERA,
Party Role:
Plaintiff
Party Name:
ACTION CHUTES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State