Search icon

ABSOLUTE CONSTRUCTION BG CORPORATION

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
487500.00
Total Face Value Of Loan:
487500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-21
Type:
Planned
Address:
354 N MAIN STREET, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-31
Type:
Referral
Address:
338 3RD AVE, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$487,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$487,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$491,069.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $487,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2025-01-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State