Search icon

ABSOLUTE YOGA, INC.

Company Details

Name: ABSOLUTE YOGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2742163
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 15 FENIMORE LANE, HUNTINGTON, NY, United States, 11743
Principal Address: 1 GUILLES LANE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE LUFT Chief Executive Officer 1 GUILLES LANE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
LESLIE S. LUFT, ESQ. DOS Process Agent 15 FENIMORE LANE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2004-03-11 2008-03-04 Address 15 FENIMORE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-03-13 2004-03-11 Address 15 FENIMORE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309060026 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180302007176 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006141 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140312006197 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120418002590 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100330002200 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080304002912 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060321002937 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040311002834 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020415000206 2002-04-15 CERTIFICATE OF AMENDMENT 2002-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8486568403 2021-02-13 0235 PPS 1 Guilles Ln, Woodbury, NY, 11797-2301
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2301
Project Congressional District NY-03
Number of Employees 12
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37722.92
Forgiveness Paid Date 2021-09-28
9286957210 2020-04-28 0235 PPP 1 Guilles Lane, Woodbury, NY, 11797
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 20
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41001.86
Forgiveness Paid Date 2021-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State