Search icon

ACTION PROTECTIVE GROUP, INC.

Company Details

Name: ACTION PROTECTIVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1982 (43 years ago)
Entity Number: 773133
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 31 RICHMOND ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTION PROTECTIVE GROUP, INC. 401(K) SAVINGS PLAN 2023 161184052 2024-07-17 ACTION PROTECTIVE GROUP, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 561790
Sponsor’s telephone number 5852321410
Plan sponsor’s address 31 RICHMOND STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing GARY PUCKHABER
ACTION PROTECTIVE GROUP, INC. 401K SAVINGS PLAN 2022 161184052 2023-03-14 ACTION PROTECTIVE GROUP, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 561790
Sponsor’s telephone number 5852321410
Plan sponsor’s address 31 RICHMOND STREET, ROCHESTER, NY, 146071208
ACTION PROTECTIVE GROUP, INC. 401K SAVINGS PLAN 2021 161184052 2022-04-22 ACTION PROTECTIVE GROUP, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 561790
Sponsor’s telephone number 5852321410
Plan sponsor’s address 31 RICHMOND STREET, ROCHESTER, NY, 146071208
ACTION PROTECTIVE GROUP, INC. 401K SAVINGS PLAN 2020 161184052 2021-04-20 ACTION PROTECTIVE GROUP, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 561790
Sponsor’s telephone number 5852321410
Plan sponsor’s address 31 RICHMOND STREET, ROCHESTER, NY, 146071208
ACTION PROTECTIVE GROUP, INC. 401K SAVINGS PLAN 2019 161184052 2020-03-06 ACTION PROTECTIVE GROUP, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 561790
Sponsor’s telephone number 5852321410
Plan sponsor’s address 31 RICHMOND STREET, ROCHESTER, NY, 146071208
ACTION PROTECTIVE GROUP, INC. 401K SAVINGS PLAN 2018 161184052 2019-06-28 ACTION PROTECTIVE GROUP, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 561790
Sponsor’s telephone number 5852321410
Plan sponsor’s address 31 RICHMOND STREET, ROCHESTER, NY, 146071208
ACTION PROTECTIVE GROUP, INC. 401K SAVINGS PLAN 2017 161184052 2018-07-23 ACTION PROTECTIVE GROUP, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 561790
Sponsor’s telephone number 5852321410
Plan sponsor’s address 31 RICHMOND STREET, ROCHESTER, NY, 146071208
ACTION PROTECTIVE GROUP, INC. 401K SAVINGS PLAN 2016 161184052 2017-07-13 ACTION PROTECTIVE GROUP, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 561790
Sponsor’s telephone number 5852321410
Plan sponsor’s address 31 RICHMOND STREET, ROCHESTER, NY, 146071208

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing GARY PUCKHABER
ACTION PROTECTIVE GROUP, INC. 401K SAVINGS PLAN 2015 161184052 2016-03-31 ACTION PROTECTIVE GROUP, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 561790
Sponsor’s telephone number 5852321410
Plan sponsor’s address 31 RICHMOND STREET, ROCHESTER, NY, 146071208

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing GARY PUCKHABER
ACTION PROTECTIVE GROUP, INC. 401K SAVINGS PLAN 2014 161184052 2015-07-31 ACTION PROTECTIVE GROUP, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 561790
Sponsor’s telephone number 5852321410
Plan sponsor’s address 31 RICHMOND STREET, ROCHESTER, NY, 146071208

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing GARY PUCKHABER

DOS Process Agent

Name Role Address
GARY A. PUCKHABER DOS Process Agent 31 RICHMOND ST, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
GARY A. PUCKHABER Chief Executive Officer 31 RICHMOND ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2002-06-04 2008-09-19 Address 16 ATLANTIC AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2002-06-04 2008-09-19 Address 16 ATLANTIC AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2002-06-04 2008-09-19 Address 16 ATLANTIC AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1996-06-10 2002-06-04 Address MR GARY A PUCKHABER, 28 RICHMOND ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1996-06-10 2002-06-04 Address MR GARY A PUCKHABER, 28 RICHMOND ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1993-02-08 2002-06-04 Address 28 RICHMOND ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-02-08 1996-06-10 Address THE CORPORATION, 28 RICHMOND ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1993-02-08 1996-06-10 Address THE CORPORATION, 28 RICHMOND ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1987-02-12 1993-02-08 Address 28 RICHMOND STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1982-06-01 1987-02-12 Address 2130 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060807 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180601007410 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160620006010 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140701006014 2014-07-01 BIENNIAL STATEMENT 2014-06-01
100629003062 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080919002284 2008-09-19 BIENNIAL STATEMENT 2008-06-01
060531002351 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040716003032 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020604002367 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000626002209 2000-06-26 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8363857106 2020-04-15 0219 PPP 31 Richmond Street, Rochester, NY, 14607
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157997
Loan Approval Amount (current) 157997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 19
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 159962.22
Forgiveness Paid Date 2021-07-20
3041658705 2021-03-30 0219 PPS 31 Richmond St, Rochester, NY, 14607-1329
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148402
Loan Approval Amount (current) 148402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1329
Project Congressional District NY-25
Number of Employees 55
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149930.74
Forgiveness Paid Date 2022-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0406201 Civil Rights Employment 2004-05-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-05-04
Termination Date 2004-08-06
Section 2000
Sub Section SX
Status Terminated

Parties

Name LINKNER
Role Plaintiff
Name ACTION PROTECTIVE GROUP, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State