Search icon

ACTION MACHINED PRODUCTS, INC.

Company Details

Name: ACTION MACHINED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1975 (49 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTION MACHINED PRODUCTS, INC. 401(K) PLAN 2023 112371240 2024-05-13 ACTION MACHINED PRODUCTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332900
Sponsor’s telephone number 6318422333
Plan sponsor’s address 1355 BANGOR STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing NANCY GALLAGHER
ACTION MACHINED PRODUCTS, INC. 401(K) PLAN 2022 112371240 2023-05-23 ACTION MACHINED PRODUCTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332900
Sponsor’s telephone number 6318422333
Plan sponsor’s address 1355 BANGOR STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing NANCY GALLAGHER
ACTION MACHINED PRODUCTS, INC. 401(K) PLAN 2021 112371240 2022-04-26 ACTION MACHINED PRODUCTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332900
Sponsor’s telephone number 6318422333
Plan sponsor’s address 1355 BANGOR STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing NANCY GALLAGHER
ACTION MACHINED PRODUCTS, INC. 401(K) PLAN 2020 112371240 2021-05-13 ACTION MACHINED PRODUCTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332900
Sponsor’s telephone number 6318422333
Plan sponsor’s address 1355 BANGOR STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing NANCY GALLAGHER
ACTION MACHINED PRODUCTS, INC. 401(K) PLAN 2019 112371240 2020-05-28 ACTION MACHINED PRODUCTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332900
Sponsor’s telephone number 6318422333
Plan sponsor’s address 1355 BANGOR STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing NANCY GALLAGHER
ACTION MACHINED PRODUCTS, INC. 401(K) PLAN 2018 112371240 2019-05-08 ACTION MACHINED PRODUCTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332900
Sponsor’s telephone number 6318422333
Plan sponsor’s address 1355 BANGOR STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing NANCY GALLAGHER
ACTION MACHINED PRODUCTS, INC. 401(K) PLAN 2017 112371240 2018-06-28 ACTION MACHINED PRODUCTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332900
Sponsor’s telephone number 6318422333
Plan sponsor’s address 1355 BANGOR STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing NANCY GALLAGHER
ACTION MACHINED PRODUCTS, INC. 401(K) PLAN 2016 112371240 2017-06-20 ACTION MACHINED PRODUCTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332900
Sponsor’s telephone number 6318422333
Plan sponsor’s address 1355 BANGOR STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing NANCY GALLAGHER
ACTION MACHINED PRODUCTS, INC. 401(K) PLAN 2015 112371240 2016-06-20 ACTION MACHINED PRODUCTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332900
Sponsor’s telephone number 6318422333
Plan sponsor’s address 1355 BANGOR STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing NANCY GALLAGHER
ACTION MACHINED PRODUCTS, INC. 401(K) PLAN 2014 112371240 2015-07-08 ACTION MACHINED PRODUCTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332900
Sponsor’s telephone number 6318422333
Plan sponsor’s address 1355 BANGOR STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing NANCY GALLAGHER

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

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
091110002209 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071116002291 2007-11-16 BIENNIAL STATEMENT 2007-11-01
20070209037 2007-02-09 ASSUMED NAME CORP INITIAL FILING 2007-02-09
060109002317 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031106002087 2003-11-06 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311136857 0214700 2009-03-09 1355 BANGOR ST., COPIAGUE, NY, 11726
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-03-09
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-03-24
304684830 0214700 2004-02-12 1355 BANGOR ST., COPIAGUE, NY, 11726
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-02-12
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-02-12
112878285 0214700 1994-11-23 1355 BANGOR ST., COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-23
Case Closed 1995-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-12-16
Abatement Due Date 1994-12-21
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-12-16
Abatement Due Date 1994-12-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6649087107 2020-04-14 0235 PPP 1355 Bangor Street, COPIAGUE, NY, 11726
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174765
Loan Approval Amount (current) 174765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176323.32
Forgiveness Paid Date 2021-03-09
9839298308 2021-01-31 0235 PPS 1355 Bangor St, Copiague, NY, 11726-2911
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174765
Loan Approval Amount (current) 174765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-2911
Project Congressional District NY-02
Number of Employees 9
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177119.47
Forgiveness Paid Date 2022-06-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State