Search icon

ACTIVE LIFE HEALTH OF NY, P.C.

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

History

Start date End date Type Value
2017-08-17 2019-08-02 Address 363 ROUTE 111, STE 107B, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2017-08-17 2019-08-02 Address 363 ROUTE 111, STE 107B, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2017-08-17 2019-08-02 Address 363 ROUTE 111, STE 107B, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2013-08-13 2017-08-17 Address 363 ROUTE 111, STE 107, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2013-08-13 2017-08-17 Address 363 ROUTE 111, STE 107, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2013-08-13 2017-08-17 Address 363 ROUTE 111, STE 107, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2011-08-25 2013-08-13 Address 363 ROUTE 111 SUITE 107, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
110825000943 2011-08-25 CERTIFICATE OF INCORPORATION 2011-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7618148306 2021-01-28 0235 PPS 300 E Main St Ste 1, Smithtown, NY, 11787-2900
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146735
Loan Approval Amount (current) 146735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2900
Project Congressional District NY-01
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148173
Forgiveness Paid Date 2022-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307834 APA Review/Appeal 2023-10-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-10-20
Termination Date 1900-01-01
Section 7422
Status Pending

Parties

Name ACTIVE LIFE HEALTH OF NY, P.C.
Role Plaintiff
Name BECERRA
Role Defendant
2207239 Other Statutory Actions 2022-11-29 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-11-29
Termination Date 2022-12-29
Section 1395
Status Terminated

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State