Search icon

ABSOLUTE FINANCIAL MANAGEMENT, INC.

Company Details

Name: ABSOLUTE FINANCIAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2006 (19 years ago)
Entity Number: 3426291
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 280 MADISON AVE, STE 1104, NEW YORK, NY, United States, 10016
Address: 280 MADISON AVENUE, #1104, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRANDON PROCTOR Chief Executive Officer 409 ADAM ST, #5, HOBOKEN, NJ, United States, 07030

Agent

Name Role Address
BRANDON PROCTOR Agent 121 THOMPSON STREET APT 12, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
C/O BRANDON PROCTOR DOS Process Agent 280 MADISON AVENUE, #1104, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
205798826
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-14 2011-01-18 Address 181 THOMPSON STREET, #12, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-01-14 2011-01-18 Address 763 LORKFIELD ROAD, SUITE 102, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2006-10-19 2012-10-09 Address 181 THOMPSON STREET APT 12, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121009006821 2012-10-09 BIENNIAL STATEMENT 2012-10-01
110118002771 2011-01-18 BIENNIAL STATEMENT 2010-10-01
090114002154 2009-01-14 BIENNIAL STATEMENT 2008-10-01
061019000001 2006-10-19 CERTIFICATE OF INCORPORATION 2006-10-19

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
11645.00
Total Face Value Of Loan:
11645.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11645
Current Approval Amount:
11645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11797.36

Date of last update: 28 Mar 2025

Sources: New York Secretary of State