Search icon

GREAT LAKES APPRAISAL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT LAKES APPRAISAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1986 (39 years ago)
Entity Number: 1098019
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 123 WEDGEWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 123 WEDGEWOOD DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DONALD LEFCOWITZ Agent 123 WEDGEWOOD DRIVE, WILLIAMSVILLE, NY, 14221

DOS Process Agent

Name Role Address
DONALD LEFCOWITZ DOS Process Agent 123 WEDGEWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DONALD LEFCOWITZ Chief Executive Officer 123 WEDGEWOOD DR, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date End date
46000006521 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-11-19 2025-11-18

History

Start date End date Type Value
2020-02-21 2020-07-02 Address 123 WEDGEWOOD DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2018-07-09 2020-02-21 Address 1967 WEHRLE DRIVE #9, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2016-07-05 2018-07-09 Address 333 EVANS STREET APT H, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2015-12-08 2016-07-05 Address 1967 WEHRLE DR, SUITE 9, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2010-07-20 2015-12-08 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060817 2020-07-02 BIENNIAL STATEMENT 2020-07-01
200221000618 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21
191009000292 2019-10-09 CERTIFICATE OF CHANGE 2019-10-09
180709006065 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006093 2016-07-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
11667.00
Total Face Value Of Loan:
11667.00
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:
11667.00
Total Face Value Of Loan:
11667.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11667
Current Approval Amount:
11667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11732.21
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11667
Current Approval Amount:
11667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11754.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State