Search icon

ACTION REPAIR, INC.

Company Details

Name: ACTION REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2000 (25 years ago)
Entity Number: 2538950
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 2 ROOSA LANE, 92, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTION REPAIR, INC. DOS Process Agent 2 ROOSA LANE, 92, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
WILLIAM AUGUSTO Chief Executive Officer PO BOX 811, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-02-10 2024-02-10 Address PO BOX 811, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2020-12-14 2024-02-10 Address 9 BRIARCLIFF DRIVE SOUTH, 92, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address PO BOX 811, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2020-12-14 2024-02-10 Address PO BOX 811, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 9 BRIARCLIFF DRIVE SOUTH, 92, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2004-09-02 2020-12-14 Address 923 SAW MILL RIVER RD, SUITE 145, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2002-09-05 2020-12-14 Address 416 OLD COUNTRY RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2002-09-05 2004-09-02 Address 405 TARRYTOWN RD, STE 620, WHITE PLAINS, NY, 00000, USA (Type of address: Service of Process)
2000-08-03 2002-09-05 Address 405 TARRYTOWN ROAD, SUITE 620, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2000-08-03 2024-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240210000486 2024-02-10 BIENNIAL STATEMENT 2024-02-10
201214060082 2020-12-14 BIENNIAL STATEMENT 2020-08-01
201214060849 2020-12-14 BIENNIAL STATEMENT 2020-08-01
060727002802 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040902002277 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020905002551 2002-09-05 BIENNIAL STATEMENT 2002-08-01
000803000744 2000-08-03 CERTIFICATE OF INCORPORATION 2000-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4807317308 2020-04-30 0202 PPP 9 BRIARCLIFF DR S APT 92, OSSINING, NY, 10562
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
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 OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 811118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 22921.15
Forgiveness Paid Date 2021-10-06
2026878502 2021-02-19 0202 PPS 9 Briarcliff Dr S Apt 92, Ossining, NY, 10562-2309
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24067
Loan Approval Amount (current) 24067
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 Ossining, WESTCHESTER, NY, 10562-2309
Project Congressional District NY-17
Number of Employees 3
NAICS code 811118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24256.34
Forgiveness Paid Date 2021-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State