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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTION TRANSPORTATION INC 401K PROFIT SHARING PLAN TRUST 2023 462254000 2024-05-28 ACTION TRANSPORTATION INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485310
Sponsor’s telephone number 5186493366
Plan sponsor’s address 634 PLANK RD, SUITE 203B, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing RAY LASKY
ACTION TRANSPORTATION INC 401K PROFIT SHARING PLAN TRUST 2022 462254000 2023-07-17 ACTION TRANSPORTATION INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485310
Sponsor’s telephone number 5186493366
Plan sponsor’s address 634 PLANK RD, SUITE 203B, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing RAY LASKY
ACTION TRANSPORTATION INC 401K PROFIT SHARING PLAN TRUST 2021 462254000 2022-06-11 ACTION TRANSPORTATION INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485310
Sponsor’s telephone number 5183915196
Plan sponsor’s address 634 PLANK RD, CLIFTON PARK, NY, 120652028

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing RAY LASKY
ACTION TRANSPORTATION INC 401K PROFIT SHARING PLAN TRUST 2020 462254000 2021-06-10 ACTION TRANSPORTATION INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485310
Sponsor’s telephone number 5183915196
Plan sponsor’s address 2557 HAMBURG STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing RAY LASKY
ACTION TRANSPORTATION INC 401K PROFIT SHARING PLAN TRUST 2019 462254000 2020-07-08 ACTION TRANSPORTATION INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485310
Sponsor’s telephone number 5186493366
Plan sponsor’s address 2557 HAMBURG STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing RAY LASKY
ACTION TRANSPORTATION INC 401K PROFIT SHARING PLAN TRUST 2018 462254000 2019-06-17 ACTION TRANSPORTATION INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485310
Sponsor’s telephone number 5186493366
Plan sponsor’s address 2557 HAMBURG STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing RAY LASKY
ACTION TRANSPORTATION INC 401K PROFIT SHARING PLAN TRUST 2017 462254000 2018-06-05 ACTION TRANSPORTATION INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485310
Sponsor’s telephone number 5186493366
Plan sponsor’s address 2557 HAMBURG STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing RAY LASKY
ACTION TRANSPORTATION INC 401K PROFIT SHARING PLAN TRUST 2016 462254000 2017-06-27 ACTION TRANSPORTATION INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485310
Sponsor’s telephone number 5186493366
Plan sponsor’s address 2557 HAMBURG STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing RAY LASKY
ACTION TRANSPORTATION INC 401 K PROFIT SHARING PLAN TRUST 2015 462254000 2016-05-19 ACTION TRANSPORTATION INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 721199
Sponsor’s telephone number 5184693366
Plan sponsor’s address 27 WARWICK WAY, SCHENECTADY, NY, 12309

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing RAY LASKY
ACTION TRANSPORTATION INC 401 K PROFIT SHARING PLAN TRUST 2014 462254000 2015-05-28 ACTION TRANSPORTATION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 721199
Sponsor’s telephone number 5184693366
Plan sponsor’s address 27 WARWICK WAY, SCHENECTADY, NY, 12309

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing RAY LASKY

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

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)
2020-12-11 2023-03-01 Address 2557 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2013-03-06 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-06 2020-12-11 Address 27 WARWICK WAY, SCHENECTADY, NY, 12309, 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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5633648302 2021-01-25 0248 PPS 2557 Hamburg St, Schenectady, NY, 12303-3723
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159850
Loan Approval Amount (current) 159850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12303-3723
Project Congressional District NY-20
Number of Employees 29
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160937.87
Forgiveness Paid Date 2021-10-25
6171037103 2020-04-14 0248 PPP 2557 HAMBURG ST, SCHENECTADY, NY, 12303-3723
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150940
Loan Approval Amount (current) 147667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-3723
Project Congressional District NY-20
Number of Employees 17
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148828.11
Forgiveness Paid Date 2021-02-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State