Search icon

ACTIVE MANAGEMENT PROPERTIES LLC

Company Details

Name: ACTIVE MANAGEMENT PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4308811
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 183 WILSON STREET, SUITE 284, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 183 WILSON STREET, SUITE 284, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
191223060087 2019-12-23 BIENNIAL STATEMENT 2018-10-01
130416001170 2013-04-16 CERTIFICATE OF CHANGE 2013-04-16
130228000606 2013-02-28 CERTIFICATE OF PUBLICATION 2013-02-28
121016000642 2012-10-16 ARTICLES OF ORGANIZATION 2012-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9775908105 2020-07-29 0202 PPP 3 KOZNITZ ROAD UNIT 102, MONROE, NY, 10950
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18457
Loan Approval Amount (current) 18457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18726.52
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State