Search icon

ACTION STORE FRONTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTION STORE FRONTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1985 (40 years ago)
Entity Number: 976298
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 263 Union Blvd, West Islip, NY, United States, 11795
Principal Address: 263 UNION BLVD., W. ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 Union Blvd, West Islip, NY, United States, 11795

Chief Executive Officer

Name Role Address
JOHN SCHINDLER Chief Executive Officer 263 UNION BLVD, WEST ISLIP, NY, United States, 11795

Unique Entity ID

CAGE Code:
5V5H3
UEI Expiration Date:
2016-07-05

Business Information

Activation Date:
2015-07-06
Initial Registration Date:
2010-01-19

Commercial and government entity program

CAGE number:
5V5H3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-31
CAGE Expiration:
2028-04-14
SAM Expiration:
2024-03-31

Contact Information

POC:
JOSEPH HAYES

Form 5500 Series

Employer Identification Number (EIN):
112731518
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Address 263 UNION BLVD., W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Address 263 UNION BLVD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203000283 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240201036355 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220111002781 2022-01-11 BIENNIAL STATEMENT 2022-01-11
190307002040 2019-03-07 BIENNIAL STATEMENT 2018-02-01
130207006676 2013-02-07 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
622305.00
Total Face Value Of Loan:
622305.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-26
Type:
Unprog Other
Address:
ARTHUR KILL ROAD AND ELLIS STREET, STATEN ISLAND, NY, 10307
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-04
Type:
Planned
Address:
263 UNION BLVD, WEST ISLIP, NY, 11795
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-08-25
Type:
Prog Related
Address:
SUNQUAM SCHOOL, DIX HILLS, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-16
Type:
Unprog Rel
Address:
86 JERICHO TPKE., JERICHO, NY, 11753
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$622,305
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$622,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$627,895.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $571,055
Utilities: $10,000
Mortgage Interest: $0
Rent: $32,500
Refinance EIDL: $0
Healthcare: $7500
Debt Interest: $1,250

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 422-4498
Add Date:
1995-09-11
Operation Classification:
Private(Property)
power Units:
14
Drivers:
14
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1990-01-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROBERT SASSO ETANO
Party Role:
Plaintiff
Party Name:
ACTION STORE FRONTS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State