Search icon

ACTIVE LIFE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTIVE LIFE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2005 (20 years ago)
Entity Number: 3194198
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2 Jean Lane, Malta, NY, United States, 12020
Principal Address: 2 Jean Lane, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN RUDICK Agent 2 JEAN LANE, MALTA, NY, 12020

DOS Process Agent

Name Role Address
ACTIVE LIFE GROUP, INC. DOS Process Agent 2 Jean Lane, Malta, NY, United States, 12020

Chief Executive Officer

Name Role Address
JOHN D RUDICK Chief Executive Officer 2 JEAN LANE, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 2 JEAN LANE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 14 SCOTCH MIST WAY, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-02-19 Address 2 JEAN LANE, MALTA, NY, 12020, USA (Type of address: Registered Agent)
2020-04-15 2024-02-19 Address 2 JEAN LANE, MALTA, NY, 12020, USA (Type of address: Service of Process)
2007-04-16 2024-02-19 Address 14 SCOTCH MIST WAY, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240219000202 2024-02-19 BIENNIAL STATEMENT 2024-02-19
200908000606 2020-09-08 CERTIFICATE OF CHANGE 2020-09-08
200415000371 2020-04-15 CERTIFICATE OF CHANGE 2020-04-15
090402002827 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070416002632 2007-04-16 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
55632.50
Total Face Value Of Loan:
55632.50
Date:
2020-06-08
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:
150000.00
Date:
2020-04-07
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:
51000.00
Total Face Value Of Loan:
51000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$55,632.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,632.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,940.02
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $55,628.5
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$51,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,341.26
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $51,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State