Search icon

ABSOLUTE COMFORT INCORPORATED

Company Details

Name: ABSOLUTE COMFORT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1989 (35 years ago)
Entity Number: 1402645
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 130 SOUTH SECOND ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ABITABILE Chief Executive Officer 130 SOUTH SECOND ST, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
JOHN ABITABILE DOS Process Agent 130 SOUTH SECOND ST, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2023-08-03 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-15 2006-01-25 Address 130 SOUTH 2ND ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1994-01-06 1999-12-15 Address 593 WASHINGTON STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1993-01-20 2006-01-25 Address 593 WASHINGTON ST, W HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1993-01-20 2006-01-25 Address 593 WASHINGTON ST, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1989-11-27 1994-01-06 Address 593 WASHINGTON ST., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1989-11-27 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220329002639 2022-03-29 BIENNIAL STATEMENT 2021-11-01
060125002908 2006-01-25 BIENNIAL STATEMENT 2005-11-01
031113002578 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011031002499 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991215002268 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971119002218 1997-11-19 BIENNIAL STATEMENT 1997-11-01
940106002460 1994-01-06 BIENNIAL STATEMENT 1993-11-01
930120002421 1993-01-20 BIENNIAL STATEMENT 1992-11-01
C079907-4 1989-11-27 CERTIFICATE OF INCORPORATION 1989-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8310287304 2020-05-01 0235 PPP 52 S TYSON AVE, FLORAL PARK, NY, 11001-2017
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201139
Loan Approval Amount (current) 201139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-2017
Project Congressional District NY-04
Number of Employees 10
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204048.63
Forgiveness Paid Date 2021-10-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State