Search icon

BE ACTIVE CORP.

Company Details

Name: BE ACTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1968 (57 years ago)
Entity Number: 218167
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 west 29th street, suite 903, NEW YORK, NY, United States, 10001
Principal Address: 134 West 29th Street, Suite 903, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BE ACTIVE CORP. DOS Process Agent 134 west 29th street, suite 903, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BENJAMIN ELZWEIG, CEO Chief Executive Officer BE ACTIVE CORP, 134 WEST 29TH STREET, SUITE 903, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-02 2024-01-02 Address BE ACTIVE CORP, 134 WEST 29TH STREET, SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address BE ACTIVE CORP, 41 WEST 33RD STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-01-02 Address BE ACTIVE CORP, 41 WEST 33RD STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-01-02 Address 134 west 29th street, suite 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-09-19 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-15 2023-07-13 Address 41 W. 33RD ST 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1968-01-05 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102001089 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230713001524 2023-07-13 CERTIFICATE OF CHANGE BY ENTITY 2023-07-13
221209002505 2022-12-09 BIENNIAL STATEMENT 2022-01-01
20060815006 2006-08-15 ASSUMED NAME CORP AMENDMENT 2006-08-15
C316924-2 2002-05-30 ASSUMED NAME CORP INITIAL FILING 2002-05-30
990715000476 1999-07-15 CERTIFICATE OF CHANGE 1999-07-15
658223-4 1968-01-05 CERTIFICATE OF INCORPORATION 1968-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342732005 0215000 2017-10-26 360 TROUTMAN ST., BROOKLYN, NY, 11237
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2017-10-26
Case Closed 2018-04-02

Related Activity

Type Complaint
Activity Nr 1277058
Health Yes
Type Inspection
Activity Nr 1278558
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-01-12
Abatement Due Date 2018-02-01
Current Penalty 2000.0
Initial Penalty 2956.0
Final Order 2018-02-01
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) Billie-Ann Plastics Packaging Corp. Employees fabricating the plastic boxes use chemicals such as Aromatic Hydrocarbon, contained in the 782XD adhesive; and acetone. Target organs include upper respiratory track and skin. The employer did not have a written Hazard Communication Program. The condition was noted on or about 10/26/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2018-01-12
Abatement Due Date 2018-02-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-01
Nr Instances 1
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use (a) Billie-Ann Plastics Packaging Corp. Employees fabricating the plastic boxes use chemicals such as Aromatic Hydrocarbon, contained in the 782XD adhesive; and acetone. Target organs include upper respiratory track and skin. The employer did not have safety data sheets (SDS) accessible to employees. The condition was noted on or about 10/26/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-01-12
Abatement Due Date 2018-02-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-01
Nr Instances 1
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) Billie-Ann Plastics Packaging Corp. Employees fabricating the plastic boxes use chemicals such as Aromatic Hydrocarbon, contained in the 782XD adhesive; and acetone. Target organs include upper respiratory track and skin. The employer did not provide effective information and training to the employees. The condition was noted on or about 10/26/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
342785581 0215000 2017-10-26 360 TROUTMAN ST., BROOKLYN, NY, 11237
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-10-26
Case Closed 2018-01-02

Related Activity

Type Complaint
Activity Nr 1277058
Health Yes
Type Inspection
Activity Nr 1273200
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154417709 2020-05-01 0202 PPP 41 W 33RD ST, NEW YORK, NY, 10001
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4524742
Loan Approval Amount (current) 4524742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4610840.3
Forgiveness Paid Date 2022-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State