Search icon

ACTION WASTE SERVICES, LLC

Company Details

Name: ACTION WASTE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2009 (16 years ago)
Entity Number: 3836212
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 3396 River Rd, Rensselaer, NY, United States, 12144

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3396 River Rd, Rensselaer, NY, United States, 12144

History

Start date End date Type Value
2009-07-21 2024-07-18 Address PO BOX 181, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001260 2024-07-18 BIENNIAL STATEMENT 2024-07-18
210713000610 2021-07-13 BIENNIAL STATEMENT 2021-07-13
200121060351 2020-01-21 BIENNIAL STATEMENT 2019-07-01
110719002759 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090721000861 2009-07-21 ARTICLES OF ORGANIZATION 2009-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3590627104 2020-04-11 0248 PPP 3396 river rd, RENSSELAER, NY, 12144-5122
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77938
Loan Approval Amount (current) 77938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RENSSELAER, RENSSELAER, NY, 12144-5122
Project Congressional District NY-21
Number of Employees 6
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78448.33
Forgiveness Paid Date 2020-12-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State