Search icon

ALBERT VALUATION GROUP NEW YORK, INC.

Company Details

Name: ALBERT VALUATION GROUP NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1989 (36 years ago)
Date of dissolution: 08 Aug 2024
Entity Number: 1330044
ZIP code: 07712
County: New York
Place of Formation: New York
Address: 615 Asbury Avenue, Asbury Park, NJ, United States, 07712

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT VALUATION GROUP NEW YORK, INC. DOS Process Agent 615 Asbury Avenue, Asbury Park, NJ, United States, 07712

Chief Executive Officer

Name Role Address
DANIEL SCIANNAMEO Chief Executive Officer 615 ASBURY AVENUE, ASBURY PARK, NJ, United States, 07712

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 330 WEST 38TH STREET, SUITE 611, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 330 WEST 38TH STREET, SUITE 1406, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 615 ASBURY AVENUE, ASBURY PARK, NJ, 07712, USA (Type of address: Chief Executive Officer)
2021-12-24 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-10 2021-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-07 2025-01-17 Address 330 WEST 38TH STREET, SUITE 611, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-03-19 1994-03-07 Address 220 CLEVELAND DRIVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1993-03-19 2003-03-07 Address 60 EAST 42ND STREET, SUITE 1313, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1993-03-19 2025-01-17 Address 60 EAST 42ND STREET, SUITE 1313, NEW YORK, NY, 10165, 1313, USA (Type of address: Service of Process)
1989-02-28 1993-03-19 Address LINCOLN BUILDING, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000577 2024-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-08
230202002091 2023-02-02 BIENNIAL STATEMENT 2023-02-01
211221000900 2021-12-21 BIENNIAL STATEMENT 2021-12-21
030307002498 2003-03-07 BIENNIAL STATEMENT 2003-02-01
010309002365 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990303002709 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970422002599 1997-04-22 BIENNIAL STATEMENT 1997-02-01
950609000004 1995-06-09 CERTIFICATE OF AMENDMENT 1995-06-09
940307002453 1994-03-07 BIENNIAL STATEMENT 1994-02-01
930319002731 1993-03-19 BIENNIAL STATEMENT 1993-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P09CVP0019 2009-09-02 2009-10-28 2010-02-24
Unique Award Key CONT_AWD_GS02P09CVP0019_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title PROVIDE PROFESSIONAL APPRAISAL SERVICES.
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R411: PROF SVCS/REAL PROPERTY APPRAISALS

Recipient Details

Recipient ALBERT VALUATION GROUP NEW YORK, INC
UEI JYHFVVVU94J9
Legacy DUNS 789497955
Recipient Address UNITED STATES, 330 W 38TH ST RM 611, NEW YORK, 100188595

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8419137102 2020-04-15 0202 PPP 330 West 38th Street Suite 1406, NEW YORK, NY, 10018
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84900
Loan Approval Amount (current) 84900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85871.63
Forgiveness Paid Date 2021-06-10
3169398306 2021-01-21 0202 PPS 330 W 38th St Rm 1406, New York, NY, 10018-8434
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84900
Loan Approval Amount (current) 84900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8434
Project Congressional District NY-12
Number of Employees 4
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85444.78
Forgiveness Paid Date 2021-09-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State