Search icon

FRANK G. RIESS APPRAISALS, INC.

Company Details

Name: FRANK G. RIESS APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1987 (38 years ago)
Entity Number: 1161186
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 242 MAIN STREET, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 MAIN STREET, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
FRANK G. RIESS Chief Executive Officer RD 2 BOX 6A EAST NOXON ROAD, LAGRANGEVILLE, NY, United States, 12540

Licenses

Number Type Date End date
45000050811 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2024-02-26 2026-02-25
47000046140 LICENSED RESIDENTIAL REAL ESTATE APPRAISER 2023-12-27 2025-12-26
45000003342 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-09-12 2025-09-11

Filings

Filing Number Date Filed Type Effective Date
000042002220 1993-08-18 BIENNIAL STATEMENT 1993-04-01
921102002490 1992-11-02 BIENNIAL STATEMENT 1992-04-01
B481498-3 1987-04-08 CERTIFICATE OF INCORPORATION 1987-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
56200.00
Total Face Value Of Loan:
56200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56200
Current Approval Amount:
56200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56800.49

Date of last update: 16 Mar 2025

Sources: New York Secretary of State