Search icon

FINGERLAKES APPRAISAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINGERLAKES APPRAISAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1991 (34 years ago)
Entity Number: 1540360
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 119 WEST GREEN ST., ITHACA, NY, United States, 14850

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY W. BURUN Chief Executive Officer 119 WEST GREEN ST., ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
STANLEY W. BURUN DOS Process Agent 119 WEST GREEN ST., ITHACA, NY, United States, 14850

Unique Entity ID

CAGE Code:
3LKB6
UEI Expiration Date:
2021-03-13

Business Information

Activation Date:
2020-03-13
Initial Registration Date:
2003-11-10

Commercial and government entity program

CAGE number:
3LKB6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2028-02-23
SAM Expiration:
2024-02-21

Contact Information

POC:
STANLEY BURUN

Licenses

Number Type Date End date
45000004803 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-10-08 2025-10-07

History

Start date End date Type Value
1993-06-28 1997-05-22 Address 101 NORTH TIOGA STREET, SUITE 205, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1992-12-01 1997-05-22 Address 110 N. CAYUGA STREET, SUITE 3, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1992-12-01 1997-05-22 Address 110 N. CAYUGA STREET, SUITE 3, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1991-04-15 1993-06-28 Address ATTORNEY, 121 EAST BUFFALO STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050719002599 2005-07-19 BIENNIAL STATEMENT 2005-04-01
990422002026 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970522002988 1997-05-22 BIENNIAL STATEMENT 1997-04-01
930628003045 1993-06-28 BIENNIAL STATEMENT 1993-04-01
921201003154 1992-12-01 BIENNIAL STATEMENT 1992-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12231E18P0075
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
525.00
Base And Exercised Options Value:
525.00
Base And All Options Value:
525.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-03-08
Description:
SINGLE FAMILY RESIDENCE APPRAISAL
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
AG239260239260052
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
400.00
Base And Exercised Options Value:
400.00
Base And All Options Value:
400.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2015-12-04
Description:
IGF::CL::IGF FOR CLOSELY ASSOCIATED SINGLE FAMILY RESIDENCE APPRAISAL FOR INTEREST CREDIT RECAPTURE
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
AG239260239250242
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
400.00
Base And Exercised Options Value:
400.00
Base And All Options Value:
400.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2015-07-24
Description:
IGF::CL::IGF FOR CLOSELY ASSOCIATED SINGLE FAMILY RESIDENCE APPRAISAL FOR LOAN MAKING
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: 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:
15800.00
Total Face Value Of Loan:
15800.00
Date:
2020-04-30
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:
2020-04-14
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:
15800.00
Total Face Value Of Loan:
15800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,937.37
Servicing Lender:
The First National Bank of Groton
Use of Proceeds:
Payroll: $15,800
Jobs Reported:
4
Initial Approval Amount:
$15,800
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,964.58
Servicing Lender:
The First National Bank of Groton
Use of Proceeds:
Payroll: $15,798
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State