Search icon

ACTIVE INTERNATIONAL MARKETING INC.

Headquarter

Company Details

Name: ACTIVE INTERNATIONAL MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1990 (35 years ago)
Entity Number: 1473287
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: C/O S MARMORSTEIN, 18 HEYWARD STREET, BROOKLYN, NY, United States, 11211
Principal Address: 2 SKILLMAN STREET, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACTIVE INTERNATIONAL MARKETING INC., FLORIDA F19000005030 FLORIDA

Chief Executive Officer

Name Role Address
S MARMORSTEIN Chief Executive Officer 2 SKILLMAN STREET, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O S MARMORSTEIN, 18 HEYWARD STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1993-08-19 1993-09-29 Address 18 HEYWARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-08-19 1993-09-29 Address 18 HEYWARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-08-19 1993-09-29 Address 18 HEYWARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1990-09-06 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-09-06 1993-08-19 Address 214 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801003134 2022-08-01 BIENNIAL STATEMENT 2020-09-01
961106002145 1996-11-06 BIENNIAL STATEMENT 1996-09-01
930929003228 1993-09-29 BIENNIAL STATEMENT 1993-09-01
930819002645 1993-08-19 BIENNIAL STATEMENT 1992-09-01
900906000473 1990-09-06 CERTIFICATE OF INCORPORATION 1990-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7636228506 2021-03-06 0202 PPS 2 Skillman St Ste 212, Brooklyn, NY, 11205-1549
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89627
Loan Approval Amount (current) 89627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1549
Project Congressional District NY-08
Number of Employees 8
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90422.59
Forgiveness Paid Date 2022-01-28
7238487207 2020-04-28 0202 PPP 2 SKILLMAN ST STE 205, BROOKLYN, NY, 11205-1549
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83700
Loan Approval Amount (current) 83700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-1549
Project Congressional District NY-08
Number of Employees 8
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84479.67
Forgiveness Paid Date 2021-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State