Search icon

ACTIVE MEDIA SERVICES, INC.

Company Details

Name: ACTIVE MEDIA SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1998 (27 years ago)
Entity Number: 2288664
ZIP code: 10965
County: Rockland
Place of Formation: Delaware
Address: 1 BLUE HILL PLAZA, 9th Floor, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
ACTIVE MEDIA SERVICES, INC. DOS Process Agent 1 BLUE HILL PLAZA, 9th Floor, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
WILLIAM J. GEORGES Chief Executive Officer 1 BLUE HILL PLAZA, 9TH FLOOR, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 1 BLUE HILL PLAZA, 9TH FLOOR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, 8705, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-01-03 Address 1 BLUE HILL PLAZA, P O BOX 1705, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2000-08-23 2024-01-03 Address 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, 8705, USA (Type of address: Chief Executive Officer)
1998-08-13 2020-09-01 Address ONE BLUE HILL PLAZA, P O BOX 1705, PEARL RIVER, NY, 10965, 8705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005547 2024-01-03 BIENNIAL STATEMENT 2024-01-03
200901061460 2020-09-01 BIENNIAL STATEMENT 2020-08-01
180801006274 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006199 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140825006419 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120906002072 2012-09-06 BIENNIAL STATEMENT 2012-08-01
110126002759 2011-01-26 BIENNIAL STATEMENT 2010-08-01
041028002506 2004-10-28 BIENNIAL STATEMENT 2004-08-01
031208002383 2003-12-08 BIENNIAL STATEMENT 2002-08-01
000823002085 2000-08-23 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7109417005 2020-04-07 0202 PPP 1 BLUE HILL PLZ, PEARL RIVER, NY, 10965-3100
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8519524
Loan Approval Amount (current) 8519524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEARL RIVER, ROCKLAND, NY, 10965-3100
Project Congressional District NY-17
Number of Employees 463
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8616389.82
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405916 Other Contract Actions 2014-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-30
Transfer Date 2015-02-26
Termination Date 2015-06-08
Date Issue Joined 2014-09-12
Pretrial Conference Date 2015-04-24
Section 1332
Sub Section CT
Transfer Office 7
Transfer Docket Number 1405916
Transfer Origin 1
Status Terminated

Parties

Name ACTIVE MEDIA SERVICES, INC.
Role Plaintiff
Name NETTALK.COM, INC.
Role Defendant
0410244 Other Contract Actions 2004-12-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-27
Termination Date 2005-03-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name ACTIVE MEDIA SERVICES, INC.
Role Plaintiff
Name -8
Role Defendant
1709254 Other Contract Actions 2017-11-27 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 278000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-11-27
Transfer Date 2017-12-01
Termination Date 2017-12-14
Section 1441
Sub Section BC
Transfer Office 1
Transfer Docket Number 1709254
Transfer Origin 2
Status Terminated

Parties

Name ACTIVE MEDIA SERVICES, INC.
Role Plaintiff
Name GLOBAL CELLULAR INC
Role Defendant
1205285 Other Contract Actions 2012-07-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-07-09
Termination Date 2012-09-25
Date Issue Joined 2012-07-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name GOLDSTEIN
Role Plaintiff
Name ACTIVE MEDIA SERVICES, INC.
Role Defendant
1702288 Other Contract Actions 2017-03-29 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-03-29
Termination Date 2018-01-03
Date Issue Joined 2017-04-26
Pretrial Conference Date 2017-06-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name ACTIVE MEDIA SERVICES, INC.
Role Plaintiff
Name HOMEDICS USA, LLC
Role Defendant
1304172 Other Contract Actions 2013-06-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 110000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-06-17
Termination Date 2014-04-03
Date Issue Joined 2013-09-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name ACTIVE MEDIA SERVICES, INC.
Role Plaintiff
Name IDELLE LABS, LTD.
Role Defendant
1202148 Other Contract Actions 2012-03-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-03-23
Termination Date 2013-10-09
Date Issue Joined 2012-05-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name ACTIVE MEDIA SERVICES, INC.
Role Plaintiff
Name COKEM INTERNATIONAL LTD.
Role Defendant
0806301 Other Contract Actions 2008-07-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-07-14
Termination Date 2013-01-07
Date Issue Joined 2009-01-28
Section 1331
Sub Section OT
Status Terminated

Parties

Name ACTIVE MEDIA SERVICES, INC.
Role Plaintiff
Name C A C AMERICAN CARGO CO,
Role Defendant
1905626 Other Contract Actions 2019-06-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-17
Termination Date 2019-07-02
Section 1332
Status Terminated

Parties

Name ACTIVE MEDIA SERVICES, INC.
Role Plaintiff
Name BARIC
Role Defendant
1707740 Other Contract Actions 2017-10-10 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 451000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-10-10
Termination Date 2017-11-14
Date Issue Joined 2017-10-31
Section 1332
Status Terminated

Parties

Name ACTIVE MEDIA SERVICES, INC.
Role Plaintiff
Name MIZUNO USA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State