Search icon

GOVERNMENT ACTION PROFESSIONALS, INC.

Company Details

Name: GOVERNMENT ACTION PROFESSIONALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204516
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 438 MAIN STREET, SUITE 500, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOVERNMENT ACTION PROFESSIONALS, INC 401(K) PLAN 2023 202840537 2024-10-03 GOVERNMENT ACTION PROFESSIONALS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7169234156
Plan sponsor’s address MAIN-COURT BUILDING, 438 MAIN STREET, SUITE 500, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing CONNIE MARTUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-03
Name of individual signing CONNIE MARTUCCI
Valid signature Filed with authorized/valid electronic signature
GOVERNMENT ACTION PROFESSIONALS CASH BALANCE PLAN 2023 202840537 2024-10-03 GOVERNMENT ACTION PROFESSIONALS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 7169234156
Plan sponsor’s address MAIN-COURT BUILDING, 438 MAIN STREET, SUITE 500, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing CONNIE MARTUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-03
Name of individual signing CONNIE MARTUCCI
Valid signature Filed with authorized/valid electronic signature
GOVERNMENT ACTION PROFESSIONALS, INC 401(K) PLAN 2022 202840537 2023-05-09 GOVERNMENT ACTION PROFESSIONALS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7169234156
Plan sponsor’s address MAIN-COURT BUILDING, 438 MAIN STREET, SUITE 500, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing CONNIE MARTUCCI
Role Employer/plan sponsor
Date 2023-05-09
Name of individual signing CONNIE MARTUCCI
GOVERNMENT ACTION PROFESSIONALS, INC 401(K) PLAN 2021 202840537 2022-07-21 GOVERNMENT ACTION PROFESSIONALS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7169234156
Plan sponsor’s address MAIN-COURT BUILDING, 438 MAIN STREET, SUITE 500, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing CONNIE MARTUCCI
Role Employer/plan sponsor
Date 2022-07-21
Name of individual signing CONNIE MARTUCCI
GOVERNMENT ACTION PROFESSIONALS, INC 401(K) PLAN 2020 202840537 2021-07-01 GOVERNMENT ACTION PROFESSIONALS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7169234156
Plan sponsor’s address MAIN-COURT BUILDING, 438 MAIN STREET, SUITE 500, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CONNIE MARTUCCI
Role Employer/plan sponsor
Date 2021-07-01
Name of individual signing CONNIE MARTUCCI
GOVERNMENT ACTION PROFESSIONALS, INC 401(K) PLAN 2019 202840537 2020-07-30 GOVERNMENT ACTION PROFESSIONALS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7169234156
Plan sponsor’s address MAIN-COURT BUILDING, 438 MAIN STREET, SUITE 500, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing CONNIE MARTUCCI
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing CONNIE MARTUCCI
GOVERNMENT ACTION PROFESSIONALS, INC 401(K) PLAN 2018 202840537 2019-05-09 GOVERNMENT ACTION PROFESSIONALS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7169234156
Plan sponsor’s address MAIN-COURT BUILDING, 438 MAIN STREET, SUITE 500, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing CONNIE MARTUCCI
Role Employer/plan sponsor
Date 2019-05-09
Name of individual signing CONNIE MARTUCCI
GOVERNMENT ACTION PROFESSIONALS, INC 401(K) PLAN 2017 202840537 2018-03-16 GOVERNMENT ACTION PROFESSIONALS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7169234156
Plan sponsor’s address MAIN-COURT BUILDING, 438 MAIN STREET, SUITE 500, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2018-03-16
Name of individual signing CONNIE MARTUCCI
Role Employer/plan sponsor
Date 2018-03-16
Name of individual signing CONNIE MARTUCCI
GOVERNMENT ACTION PROFESSIONALS, INC 401(K) PLAN 2016 202840537 2017-06-13 GOVERNMENT ACTION PROFESSIONALS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7169234156
Plan sponsor’s address MAIN-COURT BUILDING, 438 MAIN STREET, SUITE 500, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing CONNIE MARTUCCI
Role Employer/plan sponsor
Date 2017-06-13
Name of individual signing CONNIE MARTUCCI
GOVERNMENT ACTION PROFESSIONALS, INC 401(K) PLAN 2015 202840537 2016-08-23 GOVERNMENT ACTION PROFESSIONALS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7169234156
Plan sponsor’s address CATHEDRAL PLACE, 298 MAIN STREET, SUITE 300, BUFFALO, NY, 142024005

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing CONNIE MARTUCCI
Role Employer/plan sponsor
Date 2016-08-23
Name of individual signing CONNIE MARTUCCI

DOS Process Agent

Name Role Address
ANTHONY M MASIELLO DOS Process Agent 438 MAIN STREET, SUITE 500, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ANTHONY M MASIELLO Chief Executive Officer 438 MAIN STREET, SUITE 500, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2017-05-04 2021-05-04 Address 438 MAIN STREET, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2009-04-22 2017-05-04 Address 111 PENHURST PARK, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2009-04-22 2017-05-04 Address 298 MAIN ST, SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-07-27 2017-05-04 Address 298 MAIN ST, 3RD FL, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2007-07-27 2009-04-22 Address 67 HIRSCHFIELD DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-07-27 2009-04-22 Address 298 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2005-05-13 2007-07-27 Address ATTN: ALISON J. CLEARY, ESQ., 1100 M&T CTR, 3 FOUNTAIN PLZ, BUFFALO, NY, 14203, 1414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060473 2021-05-04 BIENNIAL STATEMENT 2021-05-01
170504006777 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150514006166 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130509006551 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110624002619 2011-06-24 BIENNIAL STATEMENT 2011-05-01
090422002303 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070727002784 2007-07-27 BIENNIAL STATEMENT 2007-05-01
050513000415 2005-05-13 CERTIFICATE OF INCORPORATION 2005-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1112267208 2020-04-15 0296 PPP 438 Main Street, Suite 500, Buffalo, NY, 14202
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91325
Loan Approval Amount (current) 91325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92155.68
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State