Search icon

SAILACTION, INC.

Company Details

Name: SAILACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1983 (42 years ago)
Entity Number: 815797
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 1686 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH E FARRELL Chief Executive Officer 1686 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1686 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1997-03-03 2013-01-28 Address 1686 COUNTY RD 39, SOUTHAMPTON, NY, 11968, 5204, USA (Type of address: Chief Executive Officer)
1997-03-03 2013-01-28 Address 1686 COUNTY RD 39, SOUTHAMPTON, NY, 11968, 5204, USA (Type of address: Principal Executive Office)
1997-03-03 2013-01-28 Address 1686 COUNTY RD 39, SOUTHAMPTON, NY, 11968, 5204, USA (Type of address: Service of Process)
1993-02-17 1997-03-03 Address 99 HEWLETT AVE, POB 700, PT. LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
1993-02-17 1997-03-03 Address 99 HEWLETT AVE, POB 700, PT. LOOKOUT, NY, 11569, USA (Type of address: Principal Executive Office)
1983-01-13 1997-03-03 Address 1686 N. HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060433 2021-01-13 BIENNIAL STATEMENT 2021-01-01
150123006312 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130128002200 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110127002832 2011-01-27 BIENNIAL STATEMENT 2011-01-01
081229003067 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061222002664 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050201002361 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030107002125 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010109002575 2001-01-09 BIENNIAL STATEMENT 2001-01-01
990115002092 1999-01-15 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2798707403 2020-05-06 0235 PPP 1686 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968-5204
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5204
Project Congressional District NY-01
Number of Employees 11
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6468.32
Forgiveness Paid Date 2021-11-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State