Search icon

ACTION AUTO MART, INC.

Branch

Company Details

Name: ACTION AUTO MART, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2005 (20 years ago)
Branch of: ACTION AUTO MART, INC., Connecticut (Company Number 0531504)
Entity Number: 3204005
ZIP code: 10530
County: Westchester
Place of Formation: Connecticut
Address: 250 E. HARTSDALE AVE. SUITE 36, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 E. HARTSDALE AVE. SUITE 36, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
LAURENCE JACOBS Chief Executive Officer 250 E. HARTSDALE AVE. SUITE 36, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2011-05-26 2013-05-06 Address 416 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2011-05-26 2013-05-06 Address 416 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2010-12-29 2012-07-13 Address 416 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2009-06-29 2011-05-26 Address 33 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2009-06-29 2011-05-26 Address 33 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2005-05-12 2010-12-29 Address 33 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501060348 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170605006905 2017-06-05 BIENNIAL STATEMENT 2017-05-01
130506007398 2013-05-06 BIENNIAL STATEMENT 2013-05-01
120713000975 2012-07-13 CERTIFICATE OF CHANGE 2012-07-13
110526003160 2011-05-26 BIENNIAL STATEMENT 2011-05-01
101229000497 2010-12-29 CERTIFICATE OF AMENDMENT 2010-12-29
090629002180 2009-06-29 BIENNIAL STATEMENT 2009-05-01
050512000507 2005-05-12 APPLICATION OF AUTHORITY 2005-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8732958300 2021-01-30 0202 PPS 250 E Hartsdale Ave Ste 36, Hartsdale, NY, 10530-3507
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83333
Loan Approval Amount (current) 83333
Undisbursed Amount 0
Franchise Name -
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 Hartsdale, WESTCHESTER, NY, 10530-3507
Project Congressional District NY-16
Number of Employees 4
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84287.33
Forgiveness Paid Date 2022-04-05
7375407201 2020-04-28 0202 PPP 250 E. Hardsdale Ave, Suite 36, HARTSDALE, NY, 10530
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
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 HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35294.38
Forgiveness Paid Date 2021-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801875 Other Contract Actions 2008-05-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-08
Termination Date 2008-07-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name RAINBOW TRANSIT INC.
Role Plaintiff
Name ACTION AUTO MART, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State