-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11788
›
-
ACTIVE WEB GROUP, INC.
Company Details
Name: |
ACTIVE WEB GROUP, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Mar 2003 (22 years ago)
|
Entity Number: |
2881808 |
ZIP code: |
11788
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
30 OSER AVE, STE 500, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued
1000
Share Par Value
0.001
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
30 OSER AVE, STE 500, HAUPPAUGE, NY, United States, 11788
|
Chief Executive Officer
Name |
Role |
Address |
PATRICK NORTON
|
Chief Executive Officer
|
30 OSER AVE, STE 500, HAMPPAUGE, NY, United States, 11788
|
Unique Entity ID
UEI Expiration Date:
2021-01-19
Business Information
Activation Date:
2020-01-20
Initial Registration Date:
2013-05-21
Commercial and government entity program
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-12-27
SAM Expiration:
2023-01-22
Contact Information
Corporate URL:
www.activewebgroup.com
Form 5500 Series
Employer Identification Number (EIN):
203677972
Number Of Participants:
17
Sponsors Telephone Number:
Number Of Participants:
15
Sponsors Telephone Number:
Number Of Participants:
16
Sponsors Telephone Number:
Number Of Participants:
18
Sponsors Telephone Number:
Number Of Participants:
19
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2003-03-13
|
2005-05-09
|
Address
|
767 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070104000129
|
2007-01-04
|
CERTIFICATE OF AMENDMENT
|
2007-01-04
|
050509002567
|
2005-05-09
|
BIENNIAL STATEMENT
|
2005-03-01
|
030606000621
|
2003-06-06
|
CERTIFICATE OF CHANGE
|
2003-06-06
|
030313000413
|
2003-03-13
|
CERTIFICATE OF INCORPORATION
|
2003-03-13
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
232300.00
Total Face Value Of Loan:
232300.00
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
232300.00
Total Face Value Of Loan:
232300.00
Paycheck Protection Program
Initial Approval Amount:
$232,300
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,300
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$234,042.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $232,298
Utilities: $1
Initial Approval Amount:
$232,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,300
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$234,926.28
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $232,300
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State