Search icon

ACTIVE LIFE HEALTH OF NY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTIVE LIFE HEALTH OF NY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 2011 (14 years ago)
Entity Number: 4135234
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 300 EAST MAIN ST., SUITE 1, SMITHTOWN, NY, NY, United States, 11787

Contact Details

Phone +1 631-656-8796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J RUSH, MD Chief Executive Officer 300 EAST MAIN ST., SUITE 1, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
JOHN J RUSH, MD DOS Process Agent 300 EAST MAIN ST., SUITE 1, SMITHTOWN, NY, NY, United States, 11787

National Provider Identifier

NPI Number:
1710445846

Authorized Person:

Name:
JOHN J RUSH
Role:
CHAIRMAN & CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6465710807
Fax:
6313337322

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 300 EAST MAIN ST., SUITE 1, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-07-08 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-07 2025-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-01 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-02 2025-07-08 Address 300 EAST MAIN ST., SUITE 1, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250708001501 2025-07-08 BIENNIAL STATEMENT 2025-07-08
190802060745 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170824000118 2017-08-24 CERTIFICATE OF AMENDMENT 2017-08-24
170817006039 2017-08-17 BIENNIAL STATEMENT 2017-08-01
130813002422 2013-08-13 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
146735.00
Total Face Value Of Loan:
146735.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$144,395
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,385.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $114,540
Utilities: $2,392
Mortgage Interest: $0
Rent: $18,000
Refinance EIDL: $0
Healthcare: $9463
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$146,735
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,173
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $146,733
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2023-10-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Name:
ACTIVE LIFE HEALTH OF NY, P.C.
Party Role:
Plaintiff
Party Name:
BECERRA
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ACTIVE LIFE HEALTH OF NY, P.C.
Party Role:
Plaintiff
Party Name:
BECERRA,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State