Search icon

ACTION TRANSPORTATION, INC.

Company Details

Name: ACTION TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2013 (12 years ago)
Entity Number: 4370135
ZIP code: 12065
County: Schenectady
Place of Formation: New York
Address: 634 PLANK RD, SUITE 203B, CLIFTON PARK, NY, United States, 12065
Principal Address: 24 TIMOTHY WAY, Suite 203B, MECHANICVILLE, NY, United States, 12118

Contact Details

Phone +1 518-588-1330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY LASKY DOS Process Agent 634 PLANK RD, SUITE 203B, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
RAY LASKY Chief Executive Officer 634 PLANK RD, SUITE 203B, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
462254000
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-01 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 2557 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 634 PLANK RD, SUITE 203B, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2021-11-16 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-11 2023-03-01 Address 2557 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301001441 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221219000923 2022-12-19 BIENNIAL STATEMENT 2021-03-01
201211060093 2020-12-11 BIENNIAL STATEMENT 2019-03-01
130306000809 2013-03-06 CERTIFICATE OF INCORPORATION 2013-03-06

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159850
Current Approval Amount:
159850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160937.87
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150940
Current Approval Amount:
147667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148828.11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State