Search icon

ABSOLUTE ELECTRICAL SERVICE, INC.

Company Details

Name: ABSOLUTE ELECTRICAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1994 (30 years ago)
Entity Number: 1864707
ZIP code: 11756
County: Suffolk
Place of Formation: New York
Address: 2938 HEMPSTEAD TPKE, SUITE 208, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL CASTELDO Chief Executive Officer 651 3RD STREET, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
ABSOLUTE ELECTRICAL SERVICE, INC. DOS Process Agent 2938 HEMPSTEAD TPKE, SUITE 208, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 651 3RD ST, RONKONKOMA, NY, 11756, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 651 3RD STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-09 2024-11-12 Address 651 3RD ST, RONKONKOMA, NY, 11756, USA (Type of address: Chief Executive Officer)
2009-01-09 2024-11-12 Address 2938 HEMPSTEAD TPKE, STE 208, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2006-12-05 2009-01-09 Address 1556 OCEAN AVE UNIT 19, BOHEMIA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-12-01 2009-01-09 Address 2846 LOCUST AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1997-05-12 2000-12-01 Address 2846 LOCUST AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1997-05-12 2006-12-05 Address 2846 LOCUST AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1994-11-02 2009-01-09 Address 2846 LOCUST AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112001303 2024-11-12 BIENNIAL STATEMENT 2024-11-12
220125001525 2022-01-25 BIENNIAL STATEMENT 2022-01-25
130128006496 2013-01-28 BIENNIAL STATEMENT 2012-11-01
101202002336 2010-12-02 BIENNIAL STATEMENT 2010-11-01
090109002680 2009-01-09 BIENNIAL STATEMENT 2008-11-01
061205002735 2006-12-05 BIENNIAL STATEMENT 2006-11-01
041230002297 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021024002797 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001201002300 2000-12-01 BIENNIAL STATEMENT 2000-11-01
970512002811 1997-05-12 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8554437003 2020-04-08 0235 PPP 2938 Hempstead Tpke Suite 208, LEVITTOWN, NY, 11756-1343
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-1343
Project Congressional District NY-04
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63375
Forgiveness Paid Date 2021-09-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State