Search icon

ABSOLUTE CONSTRUCTION BG CORPORATION

Company Details

Name: ABSOLUTE CONSTRUCTION BG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083541
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 126 SICKLES AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 126 SICKELS AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ABSOLUTE CONSTRUCTION BG CORPORATION DOS Process Agent 126 SICKLES AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ABSOLUTE CONSTRUCTION BG CORPORATION Chief Executive Officer 126 SICKLES AVENUE, NEW ROCHELLE, NY, United States, 10801

Permits

Number Date End date Type Address
Q012019217C67 2019-08-05 2019-09-03 INSTALL FENCE 138 PLACE, QUEENS, FROM STREET 94 AVENUE TO STREET 95 AVENUE

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 126 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-27 Address 126 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-10-11 Address 126 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-10-11 Address 29 FIRST STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2023-09-27 2023-10-11 Address 126 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2022-02-16 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-11 2023-09-27 Address 126 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2016-11-17 2023-09-27 Address 126 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231011003379 2023-10-06 CERTIFICATE OF CHANGE BY ENTITY 2023-10-06
230927000488 2023-09-27 BIENNIAL STATEMENT 2023-04-01
190411060810 2019-04-11 BIENNIAL STATEMENT 2019-04-01
161117006116 2016-11-17 BIENNIAL STATEMENT 2015-04-01
110419000813 2011-04-19 CERTIFICATE OF INCORPORATION 2011-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-27 No data 138 PLACE, FROM STREET 94 AVENUE TO STREET 95 AVENUE No data Street Construction Inspections: Active Department of Transportation No machine crossing sw at time of inspection
2020-02-25 No data 95 AVENUE, FROM STREET 138 PLACE TO STREET CRESSKILL PLACE No data Street Construction Inspections: Active Department of Transportation No scissor lift on segment at time of inspection.
2020-02-14 No data 95 AVENUE, FROM STREET 138 PLACE TO STREET CRESSKILL PLACE No data Street Construction Inspections: Active Department of Transportation Fence erected in compliance
2020-01-18 No data 95 AVENUE, FROM STREET 138 PLACE TO STREET CRESSKILL PLACE No data Street Construction Inspections: Active Department of Transportation Equipment Type: Maintain Fence /FENCE MAINTAIN ON SIDEWALK
2020-01-18 No data 138 PLACE, FROM STREET 94 AVENUE TO STREET 95 AVENUE No data Street Construction Inspections: Active Department of Transportation 0208 - TEMPORARY PEDESTRIAN WALK /walkway in use on roadway
2020-01-17 No data 138 PLACE, FROM STREET 94 AVENUE TO STREET 95 AVENUE No data Street Construction Inspections: Active Department of Transportation NO Equipment Type:Scissor Lift on site
2020-01-17 No data 95 AVENUE, FROM STREET 138 PLACE TO STREET CRESSKILL PLACE No data Street Construction Inspections: Active Department of Transportation 0215 - OCCUPANCY OF SIDEWALK AS STIPULATED /SIDEWALK OCCUPANCY IN COMPLIANCE
2019-08-26 No data 138 PLACE, FROM STREET 94 AVENUE TO STREET 95 AVENUE No data Street Construction Inspections: Active Department of Transportation No visible scissor lift on location at this time.
2019-08-26 No data 95 AVENUE, FROM STREET 138 PLACE TO STREET CRESSKILL PLACE No data Street Construction Inspections: Active Department of Transportation fence maintained
2019-08-15 No data 138 PLACE, FROM STREET 94 AVENUE TO STREET 95 AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347989857 0216000 2025-01-21 354 N MAIN STREET, PORT CHESTER, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2025-01-21
Emphasis P: FALL, N: FALL

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5772047303 2020-04-30 0202 PPP 20 PIERCE ST, NEW ROCHELLE, NY, 10801
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) 487500
Loan Approval Amount (current) 487500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 56
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 491069.85
Forgiveness Paid Date 2021-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State