Search icon

ABSOLUTE AUCTIONS AND REALTY INC.

Headquarter

Company Details

Name: ABSOLUTE AUCTIONS AND REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1989 (36 years ago)
Entity Number: 1386812
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 45 SOUTH AVE., PLEASANT VALLEY, NY, United States, 12569
Address: 45 SOUTH AVE., P.O. Box 1739, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABSOLUTE AUCTIONS AND REALTY INC., CONNECTICUT 3110962 CONNECTICUT
Headquarter of ABSOLUTE AUCTIONS AND REALTY INC., CONNECTICUT 0867652 CONNECTICUT

DOS Process Agent

Name Role Address
JENNIFER A GABLEMAN DOS Process Agent 45 SOUTH AVE., P.O. Box 1739, PLEASANT VALLEY, NY, United States, 12569

Chief Executive Officer

Name Role Address
JENNIFER GABLEMAN Chief Executive Officer PO BOX 1739, 45 SOUTH AVENUE, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
2024-12-02 2024-12-02 Address P.O. BOX 565, FISHKILL, NY, 12524, 0565, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address PO BOX 1739, 45 SOUTH AVENUE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-05 2024-12-02 Address P.O. BOX 565, FISHKILL, NY, 12524, 0565, USA (Type of address: Chief Executive Officer)
1999-09-30 2017-09-05 Address P.O. BOX 1739, PLEASANT VALLEY, NY, 12569, 1739, USA (Type of address: Chief Executive Officer)
1999-09-30 2024-12-02 Address 45 SOUTH AVE., PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1997-09-10 1999-09-30 Address PO BOX 658, 348 MAIN ST, BEACON, NY, 12508, USA (Type of address: Service of Process)
1993-06-25 1999-09-30 Address 109 OSBORNE HILL ROAD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-06-25 1999-09-30 Address 109 OSBORNE HILL ROAD, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202007381 2024-12-02 BIENNIAL STATEMENT 2024-12-02
190909060192 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170905006076 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130909006574 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111007002500 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090826002377 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071108002222 2007-11-08 BIENNIAL STATEMENT 2007-09-01
051108002441 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030908002773 2003-09-08 BIENNIAL STATEMENT 2003-09-01
011102002642 2001-11-02 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2870127107 2020-04-11 0202 PPP 45 SOUTH AVE, PLEASANT VALLEY, NY, 12569-7844
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180095
Loan Approval Amount (current) 180095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANT VALLEY, DUTCHESS, NY, 12569-7844
Project Congressional District NY-18
Number of Employees 13
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 181127.04
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State