Search icon

SAMUEL ROTHSTEIN REAL ESTATE APPRAISERS, INC.

Company Details

Name: SAMUEL ROTHSTEIN REAL ESTATE APPRAISERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1986 (39 years ago)
Entity Number: 1075612
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2415 JERUSALEM AVENUE,, SUITE 203, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2415 JERUSALEM AVENUE,, SUITE 203, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
PHYLLIS ROTHSTEIN Chief Executive Officer 2415 JERUSALEM AVENUE,, SUITE 203, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2010-06-02 2019-02-20 Address 25 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2010-06-02 2019-02-20 Address 25 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-07-14 2010-06-02 Address 31 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2000-07-14 2010-06-02 Address 31 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-09-23 2019-02-20 Address 3145 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190220002059 2019-02-20 BIENNIAL STATEMENT 2018-04-01
120517002617 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100602002463 2010-06-02 BIENNIAL STATEMENT 2010-04-01
080403002729 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060420002355 2006-04-20 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
46629.00
Total Face Value Of Loan:
46629.00
Date:
2020-05-15
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:
48900.00
Total Face Value Of Loan:
48900.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48900
Current Approval Amount:
48900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49594.11
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46629
Current Approval Amount:
46629
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46912.66

Date of last update: 16 Mar 2025

Sources: New York Secretary of State