Search icon

ACTIVE WORLD SOLUTIONS, INC.

Company Details

Name: ACTIVE WORLD SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1999 (26 years ago)
Entity Number: 2356729
ZIP code: 11417
County: Kings
Place of Formation: Delaware
Activity Description: Active World Solutions supplies and distributes promotional products, decorated apparel and branded merchandise.
Address: 104-25 107th Street, Ozone Park, NY, United States, 11417

Contact Details

Phone +1 718-922-9404

Website http://www.activeworldnyc.com

Phone +1 877-297-6583

Chief Executive Officer

Name Role Address
ALVARO P VAZQUEZ Chief Executive Officer 4140 AUSTIN BLVD., UNIT C, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-25 107th Street, Ozone Park, NY, United States, 11417

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 4140 AUSTIN BLVD., UNIT C, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 558 WORTMAN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2003-04-14 2025-02-24 Address 558 WORTMAN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2003-04-14 2025-02-24 Address 558 WORTMAN AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1999-03-16 2003-04-14 Address 30 HAVENS PLACE, FIRST FLOOR, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224003115 2025-02-24 BIENNIAL STATEMENT 2025-02-24
130506002314 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110412002503 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090311002088 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070322002935 2007-03-22 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
39145.00
Total Face Value Of Loan:
39145.00
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:
38958.33
Total Face Value Of Loan:
38958.33

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39145
Current Approval Amount:
39145
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
39368.78
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38958.33
Current Approval Amount:
38958.33
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39323.15

Date of last update: 02 Jun 2025

Sources: New York Secretary of State