Search icon

ABSOLUTE PLUMBING OF LONG ISLAND, INC.

Company Details

Name: ABSOLUTE PLUMBING OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1990 (35 years ago)
Entity Number: 1463435
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 382 Renee Drive, Bayport, NY, United States, 11705
Principal Address: 90 Knickerbocker Avenue, #F, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABSOLUTE PLUMBING OF LONG ISLAND, INC RETIREMENT PLAN 2023 113027319 2024-06-28 ABSOLUTE PLUMBING OF LONG ISLAND, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6385897274
Plan sponsor’s address 90 KNICKERBOCKER AVE. STE F, BOHEMIA, NY, 11716
ABSOLUTE PLUMBING OF LONG ISLAND, INC RETIREMENT PLAN 2022 113027319 2023-10-13 ABSOLUTE PLUMBING OF LONG ISLAND, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6385897274
Plan sponsor’s address 90 KNICKERBOCKER AVE. STE F, BOHEMIA, NY, 11716
ABSOLUTE PLUMBING OF LONG ISLAND, INC RETIREMENT PLAN 2021 113027319 2022-02-24 ABSOLUTE PLUMBING OF LONG ISLAND, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6315897274
Plan sponsor’s address 90 KNICKERBOCKER AVE. STE F, BOHEMIA, NY, 11716
ABSOLUTE PLUMBING OF LONG ISLAND, INC RETIREMENT PLAN 2020 113027319 2021-09-01 ABSOLUTE PLUMBING OF LONG ISLAND, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6315897274
Plan sponsor’s address 90 KNICKERBOCKER AVE. STE F, BOHEMIA, NY, 11716
ABSOLUTE PLUMBING OF LONG ISLAND, INC RETIREMENT PLAN 2019 113027319 2020-08-20 ABSOLUTE PLUMBING OF LONG ISLAND, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6315897274
Plan sponsor’s address 90 KNICKERBOCKER AVE. STE F, BOHEMIA, NY, 11716
ABSOLUTE PLUMBING OF LONG ISLAND, INC RETIREMENT PLAN 2018 113027319 2019-08-01 ABSOLUTE PLUMBING OF LONG ISLAND, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6315897274
Plan sponsor’s address 90 KNICKERBOCKER AVE., STE F, BOHEMIA, NY, 11716
ABSOLUTE PLUMBING OF LONG ISLAND, INC RETIREMENT PLAN 2017 113027319 2018-10-02 ABSOLUTE PLUMBING OF LONG ISLAND, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6385897274
Plan sponsor’s address 90 KNICKERBOCKER AVE., STE F, BOHEMIA, NY, 11716
ABSOLUTE PLUMBING OF LONG ISLAND, INC RETIREMENT PLAN 2016 113027319 2017-09-25 ABSOLUTE PLUMBING OF LONG ISLAND, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6385897274
Plan sponsor’s address 90 KNICKERBOCKER AVE., STE F, BOHEMIA, NY, 11716
ABSOLUTE PLUMBING OF LONG ISLAND, INC RETIREMENT PLAN 2015 113027319 2016-09-08 ABSOLUTE PLUMBING OF LONG ISLAND, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6385897274
Plan sponsor’s address 90 KNICKERBOCKER AVE., STE F, BOHEMIA, NY, 11716
ABSOLUTE PLUMBING OF LONG ISLAND, INC RETIREMENT PLAN 2014 113027319 2015-10-08 ABSOLUTE PLUMBING OF LONG ISLAND, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6385897274
Plan sponsor’s address 90 KNICKERBOCKER AVE., STE F, BOHEMIA, NY, 11716

DOS Process Agent

Name Role Address
WILLIAM SEMBLER DOS Process Agent 382 Renee Drive, Bayport, NY, United States, 11705

Chief Executive Officer

Name Role Address
WILLIAM SEMBLER Chief Executive Officer 382 RENEE DRIVE, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
1990-07-25 1993-08-20 Address SIX STUYVESANT ROAD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122002673 2022-11-22 BIENNIAL STATEMENT 2022-07-01
930820002914 1993-08-20 BIENNIAL STATEMENT 1993-07-01
C166740-4 1990-07-25 CERTIFICATE OF INCORPORATION 1990-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3104727704 2020-05-01 0235 PPP 90 KNICKERBOCKER AVE STE F, BOHEMIA, NY, 11716
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73185
Loan Approval Amount (current) 73185
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 238220
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 74033.7
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State