Search icon

ABSOLUTE PLUS CORP.

Company Details

Name: ABSOLUTE PLUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2010 (15 years ago)
Entity Number: 3917661
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1838 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-667-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABSOLUTE PLUS CORP. DOS Process Agent 1838 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ADAM SOBOLEWSKI Chief Executive Officer 1838 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1419968-DCA Inactive Business 2012-02-20 2021-02-28

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 1838 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2016-06-13 2024-09-24 Address 1838 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2016-06-13 2024-09-24 Address 1838 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2014-03-21 2016-06-13 Address 1838 HYLAND BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2012-03-26 2016-06-13 Address 1838 HYLAND BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924003884 2024-09-24 BIENNIAL STATEMENT 2024-09-24
180307006406 2018-03-07 BIENNIAL STATEMENT 2018-02-01
160613006541 2016-06-13 BIENNIAL STATEMENT 2016-02-01
140321002329 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120326002591 2012-03-26 BIENNIAL STATEMENT 2012-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-03 2015-01-07 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2933399 TRUSTFUNDHIC INVOICED 2018-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933400 RENEWAL INVOICED 2018-11-23 100 Home Improvement Contractor License Renewal Fee
2547004 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
2547003 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2055194 LICENSE REPL INVOICED 2015-04-22 15 License Replacement Fee
2027441 RENEWAL INVOICED 2015-03-25 100 Home Improvement Contractor License Renewal Fee
2027440 TRUSTFUNDHIC INVOICED 2015-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1137980 CNV_TFEE INVOICED 2013-07-11 7.46999979019165 WT and WH - Transaction Fee
1137981 TRUSTFUNDHIC INVOICED 2013-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1226022 RENEWAL INVOICED 2013-07-11 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
2020-06-12
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:
43210.00
Total Face Value Of Loan:
43210.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43210
Current Approval Amount:
43210
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43823.23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State