Search icon

ABSOLUTE FLOORING, INC.

Company Details

Name: ABSOLUTE FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1986 (39 years ago)
Entity Number: 1109380
ZIP code: 10598
County: Putnam
Place of Formation: New York
Address: 1735 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABSOLUTE FLOORING, INC. DOS Process Agent 1735 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
MARY FELLBUSCH Chief Executive Officer 1735 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2002-09-11 2004-10-20 Address 99 CHERRY LANE, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2000-08-31 2002-09-11 Address MARY FELLBUSCH, 99 CHERRY LANE, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
1996-10-03 2020-09-01 Address 1735 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4605, USA (Type of address: Service of Process)
1996-10-03 2000-08-31 Address 1735 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4605, USA (Type of address: Principal Executive Office)
1995-05-25 2000-08-31 Address MARY FELLBUSCH, 426 CHERRY ST, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
1995-05-25 1996-10-03 Address 2021 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1995-05-25 1996-10-03 Address 2021 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1986-09-04 1995-05-25 Address 1488 MOHANSIC RD., CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061614 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009914 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140902006736 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006571 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100914002461 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080904002606 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060901002768 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041020002589 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020911002137 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000831002506 2000-08-31 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3052527101 2020-04-11 0202 PPP 1735 Front Street, YORKTOWN HEIGHTS, NY, 10598-4605
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50660
Loan Approval Amount (current) 50660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-4605
Project Congressional District NY-17
Number of Employees 5
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51272.08
Forgiveness Paid Date 2021-07-09
3128368508 2021-02-23 0202 PPS 1735 Front St, Yorktown Heights, NY, 10598-4659
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52585
Loan Approval Amount (current) 52585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4659
Project Congressional District NY-17
Number of Employees 7
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52950.93
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State