Search icon

MY ACTIVE DRIVEWAY, INC.

Company Details

Name: MY ACTIVE DRIVEWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2733512
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 200 VESEY ST - 24TH FLOOR, NEW YORK, NY, United States, 10281
Principal Address: C/O FORTE MANAGEMENT, 200 VESEY ST 24TH FLOOR, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FORTE MANAGEMENT DOS Process Agent 200 VESEY ST - 24TH FLOOR, NEW YORK, NY, United States, 10281

Agent

Name Role Address
JENNIFER TEAS Agent 40 WALL STREET SUITE #31B, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVE CHOO Chief Executive Officer C/O FORTE MANAGEMENT, 200 VESETY ST 24TH FLOOR, NEW YORK, NY, United States, 10281

Form 5500 Series

Employer Identification Number (EIN):
900006149
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-10 2019-09-03 Address 170 VARICK ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-04-10 2019-09-23 Address 170 VARICK ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-04-10 2019-09-23 Address 170 VARICK ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-03-08 2014-04-10 Address 170 VARICK ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-03-08 2014-04-10 Address 170 VARICK ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200203060681 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190923002065 2019-09-23 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
190903000288 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
180201006172 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161017006163 2016-10-17 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
7722.00
Total Face Value Of Loan:
7722.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7722
Current Approval Amount:
7722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7761.68

Date of last update: 30 Mar 2025

Sources: New York Secretary of State