Search icon

ACTIVE LIFE GROUP, INC.

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)
2005-04-21 2020-09-08 Address 14 SCOTCH MIST WAY, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent)
2005-04-21 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-21 2020-04-15 Address 14 SCOTHC MIST WAY, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

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
050421000259 2005-04-21 CERTIFICATE OF INCORPORATION 2005-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4392828301 2021-01-23 0248 PPS 2 Jean Ln, Ballston Spa, NY, 12020-6331
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55632.5
Loan Approval Amount (current) 55632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-6331
Project Congressional District NY-20
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55940.02
Forgiveness Paid Date 2021-08-16
5139657009 2020-04-05 0248 PPP 2 JEAN LN, BALLSTON SPA, NY, 12020-6331
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-6331
Project Congressional District NY-20
Number of Employees 4
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50341.26
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State