Search icon

R & M APPRAISAL REPORTS, INC.

Company Details

Name: R & M APPRAISAL REPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1991 (34 years ago)
Entity Number: 1520889
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 8806 LITTLE NECK PKWY 1ST FLR, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F MCCULLAGH Chief Executive Officer 8806 LITTLE NECK PKWY 1ST FLR, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
JOHN F MCCULLAGH DOS Process Agent 8806 LITTLE NECK PKWY 1ST FLR, FLORAL PARK, NY, United States, 11001

Licenses

Number Type Date End date
45000002868 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-12-03 2025-12-02
46000032184 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-11-18 2025-11-17

History

Start date End date Type Value
1993-02-26 2014-07-17 Address 2493 LEFFERTS PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-02-26 2014-07-17 Address 2493 LEFFERTS PLACE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-02-26 2014-07-17 Address 2493 LEFFERTS PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1991-06-10 1993-02-26 Address 2483 LEFFERTS PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1991-04-02 1991-06-10 Address 65-12 181ST STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717002086 2014-07-17 BIENNIAL STATEMENT 2013-04-01
930927003441 1993-09-27 BIENNIAL STATEMENT 1993-04-01
930226002367 1993-02-26 BIENNIAL STATEMENT 1992-04-01
910610000154 1991-06-10 CERTIFICATE OF CHANGE 1991-06-10
910402000416 1991-04-02 CERTIFICATE OF INCORPORATION 1991-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950427702 2020-05-01 0202 PPP 8806 LITTLE NECK PKWY FL 1, FLORAL PARK, NY, 11001
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111250
Loan Approval Amount (current) 111250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 7
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112649.15
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State