Search icon

ABSOLUT COLOR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ABSOLUT COLOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1991 (34 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

Form 5500 Series

Employer Identification Number (EIN):
133637910
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49822.00
Total Face Value Of Loan:
49822.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86100.00
Total Face Value Of Loan:
86100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55472.00
Total Face Value Of Loan:
55472.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$49,822
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,822
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,151.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,822
Jobs Reported:
5
Initial Approval Amount:
$55,472
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,472
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,029.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,472
Utilities: $1,500
Rent: $11,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State