Search icon

ABSOLUTELY AUTOMOTIVE, INC.

Company Details

Name: ABSOLUTELY AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1996 (29 years ago)
Entity Number: 2034619
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: 1024 ROUTE 9W, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1024 ROUTE 9W, MARLBORO, NY, United States, 12542

Chief Executive Officer

Name Role Address
ALEXANDER A LAMARCA PRES. Chief Executive Officer KENNETH J CHERUBINI VP, 1024 ROUTE 9W, MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2024-02-01 2024-02-01 Address KENNETH J CHERUBINI VP, 1024 ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address AL LAMARCA, 1024 ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1998-07-02 2024-02-01 Address AL LAMARCA, 1024 ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1996-05-30 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-30 2024-02-01 Address 1024 ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042108 2024-02-01 BIENNIAL STATEMENT 2024-02-01
120517006419 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100611002229 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080702002366 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060509003470 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040511002909 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020515002596 2002-05-15 BIENNIAL STATEMENT 2002-05-01
980702002778 1998-07-02 BIENNIAL STATEMENT 1998-05-01
980129000451 1998-01-29 CERTIFICATE OF AMENDMENT 1998-01-29
960530000302 1996-05-30 CERTIFICATE OF INCORPORATION 1996-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3264358706 2021-03-31 0202 PPS 1024 Route 9W, Marlboro, NY, 12542-5400
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marlboro, ULSTER, NY, 12542-5400
Project Congressional District NY-18
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32662.05
Forgiveness Paid Date 2021-10-06
9707017002 2020-04-09 0202 PPP 1024 Route 9W, Marlboro, NY, 12542-5400
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marlboro, ULSTER, NY, 12542-5400
Project Congressional District NY-18
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35497.16
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1082157 Interstate 2025-02-12 15000 2024 3 7 Auth. For Hire
Legal Name ABSOLUTELY AUTOMOTIVE INC
DBA Name -
Physical Address 1024 ROUTE 9W, MARLBORO, NY, 12542-5400, US
Mailing Address 1024 ROUTE 9W, MARLBORO, NY, 12542-5400, US
Phone (845) 236-3720
Fax (845) 236-2724
E-mail ABSOLUTELYAUTO1@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPF0240349
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 11444TV
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WDMBL8CG139597
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State