Search icon

BE ACTIVE CORP.

Company claim

Is this your business?

Get access!

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, 41 WEST 33RD STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2024-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
3500000.00
Total Face Value Of Loan:
3500000.00
Date:
2020-05-02
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:
4524742.00
Total Face Value Of Loan:
4524742.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-26
Type:
Complaint
Address:
360 TROUTMAN ST., BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2017-10-26
Type:
Complaint
Address:
360 TROUTMAN ST., BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4524742
Current Approval Amount:
4524742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4610840.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State