Search icon

ACTIVAIRE, LLC

Company Details

Name: ACTIVAIRE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 1999 (25 years ago)
Entity Number: 2444427
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 190 NORTH 10TH ST, STE 304, BROOKLYN, NY, United States, 11211

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UCJNL4KXT7F3 2022-07-16 190 NORTH 10TH ST STE 304, BROOKLYN, NY, 11211, 9318, USA 190 NORTH 10TH ST STE 304, BROOKLYN, NY, 11211, 9318, USA

Business Information

URL https://activaire.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-06-17
Initial Registration Date 2020-08-12
Entity Start Date 1999-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512250

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LARA WIESENTHAL
Role PRESIDENT
Address 190 NORTH 10TH ST STE 304, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name LARA WIESENTHAL
Role PRESIDENT
Address 190 NORTH 10TH ST STE 304, BROOKLYN, NY, 11211, USA
Past Performance
Title PRIMARY POC
Name JOHN SHELLEY
Role SALES
Address 190 NORTH 10TH ST STE 304, BROOKLYN, NY, 11211, USA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 190 NORTH 10TH ST, STE 304, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1999-11-30 2007-11-27 Address 201 RICHARDSON STREET SUITE 1, BROOKLYN, NY, 11222, 5017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071127002016 2007-11-27 BIENNIAL STATEMENT 2007-11-01
011207002058 2001-12-07 BIENNIAL STATEMENT 2001-11-01
991130000198 1999-11-30 ARTICLES OF ORGANIZATION 1999-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9011788302 2021-01-30 0202 PPS 190 N 10th St Ste 304, Brooklyn, NY, 11211-9318
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83820
Loan Approval Amount (current) 83820
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 Brooklyn, KINGS, NY, 11211-9318
Project Congressional District NY-07
Number of Employees 6
NAICS code 512290
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84363.06
Forgiveness Paid Date 2021-09-29
3050307700 2020-05-01 0202 PPP 190 N 10TH ST STE 304, BROOKLYN, NY, 11211
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115862
Loan Approval Amount (current) 115862
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 BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 541310
Borrower Race Asian
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 116987.99
Forgiveness Paid Date 2021-04-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State