Search icon

ACTIVE TRANSPORT SERVICES INC.

Company Details

Name: ACTIVE TRANSPORT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1990 (34 years ago)
Entity Number: 1492988
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 285 5TH AVE, BROOKLYN, NY, United States, 11215
Address: 285 FIFTH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K5C3VGMSJVV8 2024-01-14 274 5TH AVE, NEW YORK, NY, 10001, 4505, USA 274 5TH AVE, NEW YORK, NY, 10001, 4505, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-02-08
Initial Registration Date 2023-01-14
Entity Start Date 1990-12-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 492110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BILYANA TOSIC-PETINO
Address 285 5TH AVENUE, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name BILYANA TOSIC-PETINO
Address 285 5TH AVENUE, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ACTIVE TRANSPORT SERVICES INC. DOS Process Agent 285 FIFTH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
BILYANA TOSIC PETINO Chief Executive Officer 85 BRIGHTON COURT, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1993-01-07 1997-01-07 Address 107 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-01-07 1997-01-07 Address 309 FIFTH AVENUE, BROOKLYN, NY, 11215, 2494, USA (Type of address: Principal Executive Office)
1993-01-07 1997-01-07 Address 309 FIFTH AVENUE, BROOKLYN, NY, 11215, 2494, USA (Type of address: Service of Process)
1990-12-04 1993-01-07 Address 309 FIFTH AVENUE SUITE 418, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220720003193 2022-07-20 BIENNIAL STATEMENT 2020-12-01
141208007053 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121221002012 2012-12-21 BIENNIAL STATEMENT 2012-12-01
081120002977 2008-11-20 BIENNIAL STATEMENT 2008-12-01
021118002471 2002-11-18 BIENNIAL STATEMENT 2002-12-01
970107002791 1997-01-07 BIENNIAL STATEMENT 1996-12-01
931208002928 1993-12-08 BIENNIAL STATEMENT 1993-12-01
930107002129 1993-01-07 BIENNIAL STATEMENT 1992-12-01
901204000461 1990-12-04 CERTIFICATE OF INCORPORATION 1990-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4244487700 2020-05-01 0202 PPP 285 5th Ave, Brooklyn, NY, 11215
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42950.97
Forgiveness Paid Date 2021-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State