Search icon

ABSOLUTE FBS CONTRACTING INC.

Company Details

Name: ABSOLUTE FBS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2019 (6 years ago)
Entity Number: 5632445
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 100 Church Street, STE 822, New York, NY, United States, 10007

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABSOLUTE FBS CONTRACTING 401(K) PLAN 2023 843277177 2024-05-17 ABSOLUTE FBS CONTRACTING 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236200
Sponsor’s telephone number 8004820130
Plan sponsor’s address 155 E 31ST ST, 8A, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
ABSOLUTE FACILITIES GROUP DOS Process Agent 100 Church Street, STE 822, New York, NY, United States, 10007

Chief Executive Officer

Name Role Address
ROMAN BRONSHTEYN Chief Executive Officer 100 CHURCH STREET, STE 822, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-11-27 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-11-03 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2019-10-03 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2019-10-03 2024-05-14 Address 99 WASHINGTON AVE., STE. 805-A, ONE COMMERCE PLAZA, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002247 2024-05-14 BIENNIAL STATEMENT 2024-05-14
191003010291 2019-10-03 CERTIFICATE OF INCORPORATION 2019-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2728957707 2020-05-01 0202 PPP 155 E 31ST ST APT 16S, NEW YORK, NY, 10016
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81715
Loan Approval Amount (current) 81715
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 236220
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 82689.32
Forgiveness Paid Date 2021-07-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State