Search icon

ACTIVINSIGHT, INC.

Company Details

Name: ACTIVINSIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2006 (19 years ago)
Entity Number: 3385089
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVE, STE B-220, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW BERNSTEIN Chief Executive Officer 244 FIFTH AVE, STE B-220, NEW YORK, NY, United States, 10001

Agent

Name Role Address
ANDREW BERNSTEIN Agent 244 FIFTH AVENUE, SUITE B-220, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
ANDREW BERNSTEIN DOS Process Agent 244 FIFTH AVE, STE B-220, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 244 FIFTH AVE, STE B-220, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-03-19 2024-11-06 Address 244 FIFTH AVE, STE B-220, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-03-19 2024-11-06 Address 244 FIFTH AVE, STE B-220, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-11-25 2024-11-06 Address 244 FIFTH AVENUE, SUITE B-220, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2013-11-25 2014-03-19 Address 244 FIFTH AVENUE, SUITE B-220, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-10-22 2014-03-19 Address 1230 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2010-10-22 2014-03-19 Address 1230 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2007-05-01 2013-11-25 Address ANDREW BERNSTEIN, 1230 AVE OF THE AMERICAS 7 FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2007-05-01 2013-11-25 Address ACTIVINSIGHT, INC., 1230 AVE OF THE AMERICAS 7 FL, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2007-03-06 2007-05-01 Address ANDREW BERNSTEIN, 1230 AVE OF THE AMERICAS 7 FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106002958 2024-11-06 BIENNIAL STATEMENT 2024-11-06
200715060143 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180718006092 2018-07-18 BIENNIAL STATEMENT 2018-07-01
140804006525 2014-08-04 BIENNIAL STATEMENT 2014-07-01
140319002450 2014-03-19 BIENNIAL STATEMENT 2012-07-01
131125000948 2013-11-25 CERTIFICATE OF CHANGE 2013-11-25
101022003095 2010-10-22 BIENNIAL STATEMENT 2010-07-01
080728002253 2008-07-28 BIENNIAL STATEMENT 2008-07-01
070501000206 2007-05-01 CERTIFICATE OF AMENDMENT 2007-05-01
070306000334 2007-03-06 CERTIFICATE OF AMENDMENT 2007-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4196078500 2021-02-25 0202 PPP 244 5th Ave Ste B-220, New York, NY, 10001-7604
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25015
Loan Approval Amount (current) 25015
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7604
Project Congressional District NY-12
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25139.05
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State