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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 E. HARTSDALE AVE. SUITE 36, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
LAURENCE JACOBS | Chief Executive Officer | 250 E. HARTSDALE AVE. SUITE 36, HARTSDALE, NY, United States, 10530 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7375407201 | 2020-04-28 | 0202 | PPP | 250 E. Hardsdale Ave, Suite 36, HARTSDALE, NY, 10530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0801875 | Other Contract Actions | 2008-05-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
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