Search icon

ABSOLUTE MECHANICAL CO. INC.

Company Details

Name: ABSOLUTE MECHANICAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2001 (24 years ago)
Entity Number: 2657193
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 140 58TH ST, UNIT 5H-5, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENNADY TSAKH Chief Executive Officer 140 58TH ST, UNIT 5H-H, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 58TH ST, UNIT 5H-5, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2005-07-07 2013-08-01 Address 1562 62ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2005-07-07 2013-08-01 Address 1562 62ND ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2003-11-18 2013-08-01 Address 1562 62ND ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2001-07-05 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-05 2003-11-18 Address ALFRED GLEICH, 1739 WEST 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801002181 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110721002346 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090720002110 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070719002340 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050707002302 2005-07-07 BIENNIAL STATEMENT 2005-07-01
031118000361 2003-11-18 CERTIFICATE OF AMENDMENT 2003-11-18
010705000120 2001-07-05 CERTIFICATE OF INCORPORATION 2001-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7346988306 2021-01-28 0202 PPS 140 58th St Ste 5H-5, Brooklyn, NY, 11220-2526
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93955
Loan Approval Amount (current) 93955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2526
Project Congressional District NY-10
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94580.51
Forgiveness Paid Date 2021-10-06
6460297706 2020-05-01 0202 PPP 140 58TH ST STE 5H-5, BROOKLYN, NY, 11220-2526
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119817
Loan Approval Amount (current) 119817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11220-2526
Project Congressional District NY-10
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120919.97
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State