Search icon

ACTION MACHINED PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTION MACHINED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1975 (50 years ago)
Entity Number: 385232
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1355 BANGOR STREET, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTEN A. DERRIG Chief Executive Officer 1355 BANGOR STREET, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1355 BANGOR STREET, COPIAGUE, NY, United States, 11726

Form 5500 Series

Employer Identification Number (EIN):
112371240
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-16 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-28 2015-11-12 Address 1355 BANGOR STREET, COPIAGUE, NY, 11726, 2995, USA (Type of address: Chief Executive Officer)
1975-11-25 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-11-25 1995-03-28 Address 88MERRICK RD., AMITY HARBOR, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191112060684 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171115006139 2017-11-15 BIENNIAL STATEMENT 2017-11-01
151112006344 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131107007159 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111208002401 2011-12-08 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
174765.00
Total Face Value Of Loan:
174765.00
Date:
2020-04-14
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:
174765.00
Total Face Value Of Loan:
174765.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-09
Type:
Planned
Address:
1355 BANGOR ST., COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-02-12
Type:
Planned
Address:
1355 BANGOR ST., COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-11-23
Type:
Planned
Address:
1355 BANGOR ST., COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174765
Current Approval Amount:
174765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176323.32
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174765
Current Approval Amount:
174765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177119.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State