Search icon

ACTIVATED SYSTEMS INC.

Company Details

Name: ACTIVATED SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1982 (43 years ago)
Entity Number: 787816
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 63 McKinley Ave, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD BLUMENSTETTER III Chief Executive Officer 63 MCKINLEY AVE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
ACTIVATED SYSTEMS INC. DOS Process Agent 63 McKinley Ave, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 63 MCKINLEY AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 1040 HEMPSTEAD TPKE, STE LL2, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2020-08-05 2024-08-16 Address 1040 HEMPSTEAD TPKE, STE LL2, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2019-10-15 2024-08-16 Address 1040 HEMPSTEAD TPKE, STE LL2, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2014-08-07 2019-10-15 Address 3060 MILBURN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2014-08-07 2020-08-05 Address 3060 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2010-09-10 2014-08-07 Address 3060 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1999-01-04 2014-08-07 Address 371 HAMILTON AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1999-01-04 2014-08-07 Address 371 HAMILTON AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1999-01-04 2010-09-10 Address 371 HAMILTON AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240816002746 2024-08-16 BIENNIAL STATEMENT 2024-08-16
221130002056 2022-11-30 BIENNIAL STATEMENT 2022-08-01
200805061032 2020-08-05 BIENNIAL STATEMENT 2020-08-01
191015000312 2019-10-15 CERTIFICATE OF CHANGE 2019-10-15
180806007821 2018-08-06 BIENNIAL STATEMENT 2018-08-01
140807007293 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120921006170 2012-09-21 BIENNIAL STATEMENT 2012-08-01
100910002195 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080911002181 2008-09-11 BIENNIAL STATEMENT 2008-08-01
060816002430 2006-08-16 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154437704 2020-05-01 0235 PPP 1040 HEMPSTEAD TPKE STE LL2 LOWR LEVEL, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50550
Loan Approval Amount (current) 50550
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 FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50997.23
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State