Search icon

ABSOLUT COLOR CORPORATION

Company Details

Name: ABSOLUT COLOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1991 (33 years ago)
Entity Number: 1591939
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 109 W 27TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL SHILL Chief Executive Officer 109 W 27TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O ZELLERMAYER GRATCH & JACOBS, P.C. DOS Process Agent 950 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-08-11 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-29 2011-12-02 Address 135 W 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-11-29 2011-12-02 Address 135 W 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-11-29 2007-11-29 Address 135 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-11-29 2007-11-29 Address 135 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-10-29 1999-11-29 Address 130 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-05-08 1999-11-29 Address 130 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-05-08 1997-10-29 Address 108 GRANT PLACE, PARAMUS, NJ, 07657, USA (Type of address: Chief Executive Officer)
1991-11-25 2007-11-29 Address 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-11-25 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111202002695 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091105002292 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071129002099 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051220002473 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031103002683 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011107002110 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991129002595 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971029002619 1997-10-29 BIENNIAL STATEMENT 1997-11-01
950508002046 1995-05-08 BIENNIAL STATEMENT 1993-11-01
911125000212 1991-11-25 CERTIFICATE OF INCORPORATION 1991-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467488400 2021-02-03 0202 PPS 109 W 27th St, New York, NY, 10001-6208
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49822
Loan Approval Amount (current) 49822
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 New York, NEW YORK, NY, 10001-6208
Project Congressional District NY-12
Number of Employees 5
NAICS code 323120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50151.57
Forgiveness Paid Date 2021-10-06
2234727708 2020-05-01 0202 PPP 109 W 27TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55472
Loan Approval Amount (current) 55472
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 323120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56029.22
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State