Search icon

LAURITANO APPRAISAL SERVICES, INC.

Company Details

Name: LAURITANO APPRAISAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411816
ZIP code: 11702
County: Nassau
Place of Formation: New York
Address: 500 WEST MAIN STREET, SUITE 206, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS LAURITANO DOS Process Agent 500 WEST MAIN STREET, SUITE 206, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
THOMAS LAURITANO Chief Executive Officer 500 WEST MAIN STREET, SUITE 206, BABYLON, NY, United States, 11702

Form 5500 Series

Employer Identification Number (EIN):
113011282
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Type Date End date
45000003067 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-10-22 2025-10-21
45000047663 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-04-09 2025-04-08

History

Start date End date Type Value
2004-01-12 2010-01-26 Address 500 WEST MAIN STREET, SUITE 208, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2004-01-12 2010-01-26 Address 500 WEST MAIN STREET, SUITE 208, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2004-01-12 2010-01-26 Address 500 WEST MAIN STREET, SUITE 208, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1994-01-19 2004-01-12 Address 5302 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1994-01-19 2004-01-12 Address 5302 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002337 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120130003180 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100126002280 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080107002754 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060203002467 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
310320.00
Total Face Value Of Loan:
310320.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310320
Current Approval Amount:
310320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314138.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State