Search icon

BCS VALUATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BCS VALUATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1990 (35 years ago)
Entity Number: 1454740
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 998C Old Country Road, #334, Plainview, NY, United States, 11803
Principal Address: 998C Old Country Road, #334, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 998C Old Country Road, #334, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
BRUCE SCHWARTZ Chief Executive Officer 998C OLD COUNTRY ROAD, #334, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Date End date
46000048716 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-12-17 2025-12-16
46000002348 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-11-19 2025-11-18

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 998C OLD COUNTRY ROAD, #334, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 255 EXECUTIVE DR, STE 215, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 255 EXECUTIVE DR, STE 205, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-04-09 2024-06-01 Address 255 EXECUTIVE DR, STE 215, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-04-09 2023-04-09 Address 255 EXECUTIVE DR, STE 205, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601035526 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230409000031 2023-04-09 BIENNIAL STATEMENT 2022-06-01
120716006005 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100716002201 2010-07-16 BIENNIAL STATEMENT 2010-06-01
080708002911 2008-07-08 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
84915.00
Total Face Value Of Loan:
84915.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$84,915
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,780.44
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $84,915

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State