Search icon

ABSOLUTE PROPERTY SERVICES, INC.

Company Details

Name: ABSOLUTE PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1998 (27 years ago)
Date of dissolution: 07 Aug 2013
Entity Number: 2244718
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7449 MORGAN RD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7449 MORGAN RD, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2005-10-25 2006-04-24 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2004-04-27 2005-10-25 Address AVON OFFICE PARK / BLDG 1, 7445 MORGAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2004-01-05 2006-04-24 Address 7445 MORGAN ROAD AVON OFFICE, PARK BUILDING I, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2004-01-05 2005-08-29 Address 7445 MORGAN ROAD AVON OFFICE, PARK BUILDING I, LIVERPOOL, NY, 13090, USA (Type of address: Registered Agent)
2000-04-21 2005-10-25 Address 7544 MOCCASIN PATH, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2000-04-21 2004-01-05 Address 600 OSWEGO ST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2000-04-21 2004-04-27 Address 600 OSWEGO ST, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1998-03-31 2000-04-21 Address 531 OAK STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807000937 2013-08-07 CERTIFICATE OF DISSOLUTION 2013-08-07
080508003129 2008-05-08 BIENNIAL STATEMENT 2008-03-01
060424002963 2006-04-24 BIENNIAL STATEMENT 2006-03-01
051025002235 2005-10-25 AMENDMENT TO BIENNIAL STATEMENT 2004-03-01
050829000506 2005-08-29 CERTIFICATE OF CHANGE 2005-08-29
040427002738 2004-04-27 BIENNIAL STATEMENT 2004-03-01
040105000697 2004-01-05 CERTIFICATE OF CHANGE 2004-01-05
020311002013 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000421002229 2000-04-21 BIENNIAL STATEMENT 2000-03-01
980331000551 1998-03-31 CERTIFICATE OF INCORPORATION 1998-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7133787207 2020-04-28 0248 PPP 14 pie dr, Pennellville, NY, 13132
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) 9300
Loan Approval Amount (current) 9300
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 Pennellville, OSWEGO, NY, 13132-0051
Project Congressional District NY-24
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9401.15
Forgiveness Paid Date 2021-06-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3165323 Intrastate Non-Hazmat 2024-03-07 72000 2023 5 5 Private(Property)
Legal Name ABSOLUTE PROPERTY SERVICES
DBA Name -
Physical Address 14 PIE DR, PENNELLVILLE, NY, 13132-4075, US
Mailing Address 14 PIE DR, PENNELLVILLE, NY, 13132-4075, US
Phone (315) 530-2613
Fax (315) 676-0010
E-mail APS.JPC@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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State