Search icon

ACTION METAL CO., INC.

Company Details

Name: ACTION METAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1967 (58 years ago)
Entity Number: 207520
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 602 WILLOW GROVE ROAD, STONY POINT, NY, United States, 10980
Principal Address: 602 WILLOW GROVE RD, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD SHERMAN Chief Executive Officer 602 WILLOW GROVE ROAD, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
ACTION METAL CO., INC. DOS Process Agent 602 WILLOW GROVE ROAD, STONY POINT, NY, United States, 10980

Form 5500 Series

Employer Identification Number (EIN):
132586168
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 602 WILLOW GROVE ROAD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-04 2025-03-19 Address 602 WILLOW GROVE ROAD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2019-03-05 2025-03-19 Address 602 WILLOW GROVE ROAD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319001921 2025-03-19 BIENNIAL STATEMENT 2025-03-19
210304060909 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190305060200 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006120 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150626006106 2015-06-26 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
60445.00
Total Face Value Of Loan:
60445.00
Date:
2020-04-11
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60445
Current Approval Amount:
60445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60819.42
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55476.67

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 947-2223
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State