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

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

Form 5500 Series

Employer Identification Number (EIN):
161184052
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
148402.00
Total Face Value Of Loan:
148402.00
Date:
2020-04-15
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:
157997.00
Total Face Value Of Loan:
157997.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157997
Current Approval Amount:
157997
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
159962.22
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148402
Current Approval Amount:
148402
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
149930.74

Court Cases

Court Case Summary

Filing Date:
2004-05-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State