Search icon

ACTIVE PROCESSING, INC.

Company Details

Name: ACTIVE PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1998 (27 years ago)
Entity Number: 2244320
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 14-19 116TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-19 116TH ST, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
HODA HENEIN Chief Executive Officer 14-19 116TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2004-06-16 2008-03-12 Address 14-15 116TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2004-06-16 2008-03-12 Address 14-15 116TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2004-06-16 2008-03-12 Address 14-15 116TH ST, COLLEGE POINT, NY, 11356, 0113, USA (Type of address: Chief Executive Officer)
2000-04-27 2004-06-16 Address 260 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2000-04-27 2004-06-16 Address 260 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2000-04-27 2004-06-16 Address 260 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-04-29 2000-04-27 Address 14-15 116TH STREET, FLUSHING, NY, 11356, USA (Type of address: Service of Process)
1998-03-30 1999-04-29 Address 354 PORT WASHINGTON BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080312003168 2008-03-12 BIENNIAL STATEMENT 2008-03-01
040616002476 2004-06-16 BIENNIAL STATEMENT 2004-03-01
000427002651 2000-04-27 BIENNIAL STATEMENT 2000-03-01
990429000248 1999-04-29 CERTIFICATE OF AMENDMENT 1999-04-29
980330000853 1998-03-30 CERTIFICATE OF INCORPORATION 1998-03-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2960015001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ACTIVE PROCESSING, INC.
Recipient Name Raw ACTIVE PROCESSING, INC.
Recipient DUNS 189735397
Recipient Address 14-15 116TH ST, COLLEGE POINT, QUEENS, NEW YORK, 11356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594587702 2020-05-01 0202 PPP 14-15 116TH ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71250
Loan Approval Amount (current) 71250
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 COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71895.88
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State