Search icon

ACTIVE WORLD SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

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, Inc. is a family-owned promotional products distributorship committed to delivering high-quality, socially responsible products that meet the unique branding needs of our clients. Based in New York, we specialize in providing custom solutions for the education sector (Pre-K through 12), government agencies, and organizations across various industries.  Our offerings include custom apparel, uniforms, school supplies, games, trophies & awards, sports equipment, event products, and eco-friendly, ethically sourced promotional items. With a consultative approach, we prioritize building strong relationships and providing tailored solutions to help our clients achieve their goals.  At Active World Solutions, we value collaboration, innovation, and adaptability, ensuring exceptional service and results for every project. Let us help bring your brand to life!
Address: 104-25 107th Street, Ozone Park, NY, United States, 11417

Contact Details

Website http://www.activeworldnyc.com

Phone +1 877-297-6583

Phone +1 718-922-9404

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

Jobs Reported:
4
Initial Approval Amount:
$39,145
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,145
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$39,368.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,143
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$38,958.33
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,958.33
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,323.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,185.09
Utilities: $1,400
Rent: $5,373.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State