Search icon

REGIONAL APPRAISAL ASSOCIATES, INC.

Company Details

Name: REGIONAL APPRAISAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1988 (37 years ago)
Entity Number: 1254686
ZIP code: 33132
County: Erie
Place of Formation: New York
Address: 398 NE 5TH ST, 13TH FLOOR, MIAMI, FL, United States, 33132
Principal Address: 398 NE 5TH ST, 13TH FLOOR, MIAM, FL, United States, 33132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QUAMPFX1JNA9 2025-04-15 398 NE 5TH ST, MIAMI, FL, 33132, 2053, USA 398 NE 5TH ST, MIAMI, FL, 33132, 2053, USA

Business Information

Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2024-04-17
Initial Registration Date 2022-02-24
Entity Start Date 2000-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL NEAL
Address 220 5TH AVE FL 9, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name MICHAEL NEAL
Address 220 5TH AVE FL 9, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name MICHAEL NEAL
Address 220 5TH AVE FL 9, NEW YORK, NY, 10001, USA

Chief Executive Officer

Name Role Address
KEVIN MALONEY Chief Executive Officer 398 NE 5TH ST, 13TH FLOOR, MIAMI, FL, United States, 33132

DOS Process Agent

Name Role Address
C/O PROPERTY MARKETS GROUP DOS Process Agent 398 NE 5TH ST, 13TH FLOOR, MIAMI, FL, United States, 33132

Licenses

Number Type Date End date
46000039873 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-01-17 2026-01-16

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 220 FIFTH AVENUE, 9TH, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 398 NE 5TH ST, 13TH FLOOR, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2024-09-20 Address 398 NE 5TH ST, 13TH FLOOR, MIAMI, FL, 33132, USA (Type of address: Service of Process)
2023-08-09 2024-09-20 Address 398 NE 5TH ST, 13TH FLOOR, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 220 FIFTH AVENUE, 9TH, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2024-09-20 Address 220 FIFTH AVENUE, 9TH, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 398 NE 5TH ST, 13TH FLOOR, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240920000812 2024-09-20 BIENNIAL STATEMENT 2024-09-20
230809002466 2023-08-09 BIENNIAL STATEMENT 2022-04-01
200916000015 2020-09-16 CERTIFICATE OF CHANGE 2020-09-16
200401060672 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160401006017 2016-04-01 BIENNIAL STATEMENT 2016-04-01
150305006384 2015-03-05 BIENNIAL STATEMENT 2014-04-01
120626002373 2012-06-26 BIENNIAL STATEMENT 2012-04-01
B630025-3 1988-04-20 CERTIFICATE OF INCORPORATION 1988-04-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P07CVP0004 2008-08-08 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_GS02P07CVP0004_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title APPRAISAL FOR SSA.
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R402: REAL ESTATE BROKERAGE SERVICES

Recipient Details

Recipient REGIONAL APPRAISAL ASSOCIATES INC
UEI QUAMPFX1JNA9
Legacy DUNS 847456480
Recipient Address UNITED STATES, 5 E 17TH STREET 2ND FLR, NEW YORK, 100031949

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2361677306 2020-04-29 0202 PPP 220 FIFTH AVENUE 9TH FLOOR, NEW YORK, NY, 10001
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50968
Loan Approval Amount (current) 50968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51758.35
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State