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 1406, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
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 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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P09CVP0019
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-09-02
Description:
PROVIDE PROFESSIONAL APPRAISAL SERVICES.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: PROF SVCS/REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
84900.00
Total Face Value Of Loan:
84900.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
84900.00
Total Face Value Of Loan:
84900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84900
Current Approval Amount:
84900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85871.63
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84900
Current Approval Amount:
84900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85444.78

Date of last update: 16 Mar 2025

Sources: New York Secretary of State