Search icon

ACTION AUTO MART, INC.

Branch
Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
83333.00
Total Face Value Of Loan:
83333.00
Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-28
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83333
Current Approval Amount:
83333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84287.33
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35294.38

Court Cases

Court Case Summary

Filing Date:
2008-05-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ACTION AUTO MART, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State