Search icon

ABSOLUTE REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABSOLUTE REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2457231
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 651 Peekskill Hollow Road, Putnam Valley, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABSOLUTE REPAIR, INC. DOS Process Agent 651 Peekskill Hollow Road, Putnam Valley, NY, United States, 10579

Chief Executive Officer

Name Role Address
TRACEY L LOMBARDI Chief Executive Officer 651 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579

Form 5500 Series

Employer Identification Number (EIN):
134093872
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 219 TATE AVE, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 651 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-12-19 Address 219 TATE AVE, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 651 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 219 TATE AVE, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219003062 2024-12-19 BIENNIAL STATEMENT 2024-12-19
230222003766 2023-02-22 BIENNIAL STATEMENT 2022-01-01
060222002799 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040107002879 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020212002519 2002-02-12 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73700.00
Total Face Value Of Loan:
73700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73700
Current Approval Amount:
73700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74447.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State