Search icon

ABSOLUTE CARPENTRY, INC.

Company Details

Name: ABSOLUTE CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1994 (31 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 1798113
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: POST OFFICE BOX 610442, BAYSIDE, NY, United States, 11361
Principal Address: 185-01 50TH AVE, FRESHMEADOWS, NY, United States, 11365

Contact Details

Phone +1 516-365-3036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 610442, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
PETER MC GUIRK Chief Executive Officer PO BOX 610442, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
0922421-DCA Inactive Business 1996-11-22 2023-02-28

History

Start date End date Type Value
1996-04-24 2023-06-23 Address PO BOX 610442, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1994-02-24 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-24 2023-06-23 Address POST OFFICE BOX 610442, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623000774 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
960424002387 1996-04-24 BIENNIAL STATEMENT 1996-02-01
940224000213 1994-02-24 CERTIFICATE OF INCORPORATION 1994-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3254799 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254800 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2906218 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906217 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484852 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484853 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2201284 LICENSEDOC10 INVOICED 2015-10-23 10 License Document Replacement
1877674 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
1877673 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1384622 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345436455 0213400 2021-07-22 2604 RICHMOND TERRACE, STATEN ISLAND, NY, 10303
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2021-07-22
Emphasis L: LOCALTARG
Case Closed 2021-07-30
342406006 0215000 2017-06-06 42 WALKER STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-06-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2017-10-10
Current Penalty 0.0
Initial Penalty 3803.0
Final Order 2017-11-03
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50-volts or more were not guarded against accidental contact: a) At the jobsite, on or about 6/6/17: Employees were working in close proximity to a live open switchbox.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2017-10-10
Current Penalty 0.0
Initial Penalty 3803.0
Final Order 2017-11-03
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph: a) At the jobsite, on or about 6/6/17: Employees were working in close proximity to a live uncovered service panel. A cardboard cover was present but open. b) At the jobsite, on or about 6/6/17: Employees were working in close proximity to a live service panel with a cardboard cover.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030348504 2021-02-22 0235 PPS 295 E Shore Rd, Manhasset, NY, 11030-2923
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36605
Loan Approval Amount (current) 36605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-2923
Project Congressional District NY-03
Number of Employees 5
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37013.17
Forgiveness Paid Date 2022-04-11
6605757410 2020-05-14 0202 PPP 4018 215TH PL, BAYSIDE, NY, 11361
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36605
Loan Approval Amount (current) 36605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36993.11
Forgiveness Paid Date 2021-06-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State