Search icon

ACTIVE WORKFORCE, INC.

Headquarter

Company Details

Name: ACTIVE WORKFORCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2001 (24 years ago)
Entity Number: 2680522
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 2140 EGGERT RD, UNIT A, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACTIVE WORKFORCE, INC., IDAHO 635138 IDAHO

Chief Executive Officer

Name Role Address
SVETLANA GREEN Chief Executive Officer 2140 EGGERT RD, UNIT A, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
MARINA BORZYNSKI DOS Process Agent 2140 EGGERT RD, UNIT A, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2001-09-14 2014-01-28 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140128002000 2014-01-28 BIENNIAL STATEMENT 2013-09-01
010914000454 2001-09-14 CERTIFICATE OF INCORPORATION 2001-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338194012 0213600 2013-01-09 238 ONTARIO STREET, BUFFALO, NY, 14207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Emphasis N: LEAD, L: GUTREH
Case Closed 2013-05-15

Related Activity

Type Complaint
Activity Nr 735271
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260062 D02 V A
Issuance Date 2013-04-19
Abatement Due Date 2013-04-19
Current Penalty 0.0
Initial Penalty 1440.0
Final Order 2013-05-07
Nr Instances 17
Nr Exposed 17
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation ID 01001B
Citaton Type Other
Standard Cited 19260062 F02 I
Issuance Date 2013-04-19
Abatement Due Date 2013-04-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-07
Nr Instances 17
Nr Exposed 17
FTA Current Penalty 0.0
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 D02 V E
Issuance Date 2013-04-19
Abatement Due Date 2013-04-19
Current Penalty 1000.0
Initial Penalty 1440.0
Final Order 2013-05-07
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 J01 I
Issuance Date 2013-04-19
Abatement Due Date 2013-01-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-07
Nr Instances 16
Nr Exposed 17
Gravity 5
FTA Current Penalty 0.0
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260062 D02 V F
Issuance Date 2013-04-19
Abatement Due Date 2013-04-19
Current Penalty 0.0
Initial Penalty 1440.0
Final Order 2013-05-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(d)(2)(v)(F): Until the employer performed an employee exposure assessment as required under 29 CFR 1926.62(d) and determined actual employee exposure, the employer did not provide to employees performing the tasks described in 29 CFR 1926.62(d)(2)(i), (d)(2)(ii), (d)(2)(iii), and (d)(2)(iv) with training as required under 29 CFR 1926.62(l)(1)(i) regarding 29 CFR 1926.59, Hazard Communication: a.) 238 Ontario Street - On or about 1/9/13 and prior, the employer, prior to performing an exposure assessment as required under 29 CFR 1926.62(d) and determining actual employee exposure, did nnot provide employees with hazard communication training for hazards associated with lead as required under 29 CFR 1926.62(l)(1) for each of two (2) temporary employees who were subject to exposure. These employees were performing demoing in areas with lead paint which is a covered task, prior to the employer's personal lead testing had been analyzed. NO ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260062 L01 I
Issuance Date 2013-04-19
Abatement Due Date 2013-01-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(l)(1)(i): The employer did not communicate information concerning lead hazards according to requirements of OSHA's Hazard Communication Standard for the construction industry, 29 CFR §1926.59. a.) 238 Ontario Street - On or about 1/9/13 and prior, two (2) temporary employees performing demoing prior to the employer's personal lead testing had been analyzed, did not have lead training as required by 29 CFR 1926.62. The employer had not instituted a training program and ensure employee participation in the program. NO ABATEMENT DOCUMENTATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8577027208 2020-04-28 0296 PPP 853 BRIGHTON RD, TONAWANDA, NY, 14150-7048
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78437
Loan Approval Amount (current) 71641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TONAWANDA, ERIE, NY, 14150-7048
Project Congressional District NY-26
Number of Employees 285
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72233.76
Forgiveness Paid Date 2021-02-25
2092698309 2021-01-20 0296 PPS 853 Brighton Rd, Tonawanda, NY, 14150-7048
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71640
Loan Approval Amount (current) 71640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-7048
Project Congressional District NY-26
Number of Employees 80
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72254.34
Forgiveness Paid Date 2021-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State