Search icon

ABSOLUTE IMPROVEMENT INC.

Company Details

Name: ABSOLUTE IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2005 (20 years ago)
Entity Number: 3218822
ZIP code: 34711
County: Suffolk
Place of Formation: New York
Address: 4068 foxhound drive, Clermont, FL, United States, 34711

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SHAWN KRUK DOS Process Agent 4068 foxhound drive, Clermont, FL, United States, 34711

Chief Executive Officer

Name Role Address
SHAWN KRUK Chief Executive Officer PO BOX 446, LAUREL, NY, United States, 11948

History

Start date End date Type Value
2023-06-01 2023-06-01 Address PO BOX 446, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-06-01 Address 4068 foxhound drive, Clermont, FL, 34711, USA (Type of address: Service of Process)
2023-02-22 2023-02-22 Address PO BOX 446, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-06-01 Address PO BOX 446, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-22 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2019-01-28 2023-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-14 2023-02-22 Address 54655 RT. 25, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2009-07-10 2023-02-22 Address PO BOX 446, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601003590 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230222000525 2023-02-22 BIENNIAL STATEMENT 2021-06-01
SR-91072 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120525000922 2012-05-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-25
110622002451 2011-06-22 BIENNIAL STATEMENT 2011-06-01
101214000641 2010-12-14 CERTIFICATE OF CHANGE 2010-12-14
090710002157 2009-07-10 BIENNIAL STATEMENT 2009-06-01
070619002250 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050615000299 2005-06-15 CERTIFICATE OF INCORPORATION 2005-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5093427406 2020-05-11 0235 PPP 55335 Main Rd, LAUREL, NY, 11948-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAUREL, SUFFOLK, NY, 11948-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 43239.67
Forgiveness Paid Date 2021-02-12

Date of last update: 11 Mar 2025

Sources: New York Secretary of State