Search icon

ABSOLUTE BEST CARE CORP.

Company Details

Name: ABSOLUTE BEST CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2005 (20 years ago)
Entity Number: 3149699
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 110 WALL ST, STE. 2-041, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-481-5705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABSOLUTE BEST CARE 401K PLAN 2023 202205704 2024-05-31 ABSOLUTE BEST CARE CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 812190
Sponsor’s telephone number 2124815705
Plan sponsor’s address 450 PARK AVE, 3RD FLR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing DOUGLAS KOZINN
ABSOLUTE BEST CARE 401K PLAN 2022 202205704 2023-07-05 ABSOLUTE BEST CARE CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 812190
Sponsor’s telephone number 2124815705
Plan sponsor’s address 110 WALL ST, FRONT 3, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing DOUGLAS KOZINN
ABSOLUTE BEST CARE 401K PLAN 2021 202205704 2022-05-19 ABSOLUTE BEST CARE CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 812190
Sponsor’s telephone number 2124815705
Plan sponsor’s address 110 WALL ST, FRONT 3, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing DOUGLAS KOZINN
ABSOLUTE BEST CARE 401K PLAN 2020 202205704 2021-09-02 ABSOLUTE BEST CARE CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 812190
Sponsor’s telephone number 2124815705
Plan sponsor’s address 110 WALL ST, FRONT 3, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing DOUGLAS KOZINN
ABSOLUTE BEST CARE 401K PLAN 2019 202205704 2020-10-01 ABSOLUTE BEST CARE CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 812190
Sponsor’s telephone number 2124815705
Plan sponsor’s address 110 WALL ST, FRONT 3, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing DOUGLAS KOZINN
ABSOLUTE BEST CARE 401K PLAN 2018 202205704 2019-05-30 ABSOLUTE BEST CARE CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 812190
Sponsor’s telephone number 2124815705
Plan sponsor’s address 110 WALL ST, FRONT 3, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing DOUGLAS KOZINN
ABSOLUTE BEST CARE 401K PLAN 2017 202205704 2018-06-12 ABSOLUTE BEST CARE CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 812190
Sponsor’s telephone number 2124815705
Plan sponsor’s address 110 WALL ST, FRONT 3, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing DOUGLAS KOZINN
ABSOLUTE BEST CARE 401K PLAN 2016 202205704 2017-08-09 ABSOLUTE BEST CARE CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 812190
Sponsor’s telephone number 2124815705
Plan sponsor’s address 274 MADISON AVE STE 503, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing DOUGLAS KOZINN
ABSOLUTE BEST CARE 401K PLAN 2015 202205704 2016-06-15 ABSOLUTE BEST CARE CORP 5
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 812190
Sponsor’s telephone number 2124815705
Plan sponsor’s address 274 MADISON AVE STE 503, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing DOUGLAS KOZINN
ABSOLUTE BEST CARE 401K PLAN 2014 202205704 2015-06-29 ABSOLUTE BEST CARE CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 812190
Sponsor’s telephone number 2124815705
Plan sponsor’s address 274 MADISON AVE STE 503, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing DOUGLAS KOZINN

DOS Process Agent

Name Role Address
ABSOLUTE BEST CARE CORP. DOS Process Agent 110 WALL ST, STE. 2-041, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS KOZINN Chief Executive Officer 110 WALL ST, STE. 2-041, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1198622-DCA Active Business 2005-06-01 2024-05-01

History

Start date End date Type Value
2011-01-14 2019-01-08 Address 274 MADISON AVENUE, 503, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-04-14 2019-01-08 Address 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-04-14 2019-01-08 Address 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-01-12 2011-01-14 Address 429 ATLANTIC AVENUE SUITE 2A, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060716 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060438 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103007695 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150130006162 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130123002098 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110114002815 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090414002337 2009-04-14 BIENNIAL STATEMENT 2009-01-01
050112000657 2005-01-12 CERTIFICATE OF INCORPORATION 2005-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-03 No data 110 WALL ST, Manhattan, NEW YORK, NY, 10005 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-16 No data 110 WALL ST, Manhattan, NEW YORK, NY, 10005 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-23 No data 110 WALL ST, Manhattan, NEW YORK, NY, 10005 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-16 No data 110 WALL ST, Manhattan, NEW YORK, NY, 10005 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-30 No data 274 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437534 RENEWAL INVOICED 2022-04-12 500 Employment Agency Renewal Fee
3159823 RENEWAL INVOICED 2020-02-19 500 Employment Agency Renewal Fee
2783623 RENEWAL INVOICED 2018-05-01 500 Employment Agency Renewal Fee
2759369 LICENSE REPL INVOICED 2018-03-14 15 License Replacement Fee
2318770 RENEWAL INVOICED 2016-04-05 500 Employment Agency Renewal Fee
2096919 OL VIO INVOICED 2015-06-04 1000 OL - Other Violation
1916370 RENEWAL INVOICED 2014-12-16 500 Employment Agency Renewal Fee
742749 RENEWAL INVOICED 2012-05-18 500 Employment Agency Renewal Fee
185632 LL VIO INVOICED 2012-04-09 250 LL - License Violation
742752 RENEWAL INVOICED 2010-03-26 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-15 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State