Search icon

ABSOLUTE HOME INSPECTION, INC.

Company Details

Name: ABSOLUTE HOME INSPECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1999 (26 years ago)
Entity Number: 2337501
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 757 FAIRWAY CIRCLE, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABSOLUTE HOME INSPECTION, INC. DOS Process Agent 757 FAIRWAY CIRCLE, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
THOMAS E SHERMAN Chief Executive Officer 757 FAIRWAY CIRCLE, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2009-01-20 2013-01-16 Address 520 VILLAGE BLVD SOUTH, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2009-01-20 2013-01-16 Address 520 VILLAGE BLVD SOUTH, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2009-01-20 2013-01-16 Address 520 VILLAGE BLVD SOUTH, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2001-01-04 2009-01-20 Address 3269 W SENECA TPK, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2001-01-04 2009-01-20 Address 3269 W SENECA TPK, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1999-01-22 2009-01-20 Address 3269 W SENECA TURNPIKE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060899 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170302006572 2017-03-02 BIENNIAL STATEMENT 2017-01-01
150102007312 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130116006005 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110127002917 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090120003320 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070112002147 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050225002588 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030106002546 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010104002681 2001-01-04 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8499937105 2020-04-15 0248 PPP 757 Fairway Circle, Baldwinsville, NY, 13027
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11232
Loan Approval Amount (current) 11232
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 Baldwinsville, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11342.17
Forgiveness Paid Date 2021-04-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State