Search icon

VALUATION CONSULTANTS, INC.

Company Details

Name: VALUATION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1993 (32 years ago)
Date of dissolution: 26 May 2023
Entity Number: 1692064
ZIP code: 12550
County: New York
Place of Formation: New York
Address: 6 FRONT STREET, NEWBURGH, NY, United States, 12550
Principal Address: 6 FRONT ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY R LANGER Chief Executive Officer 15 HAMPTON HILLS DRIVE, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
VALUATION CONSULTANTS, INC. DOS Process Agent 6 FRONT STREET, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141756961
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-04 2023-08-10 Address 6 FRONT STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2009-01-08 2023-08-10 Address 15 HAMPTON HILLS DRIVE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1999-01-19 2021-01-04 Address 6 FRONT ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1999-01-19 2009-01-08 Address 41 LATTINTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1994-01-13 1999-01-19 Address 259 ROUTE 17 K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230810001127 2023-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-26
210104060570 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060153 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007441 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006651 2015-01-02 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2B29C110001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-08-19
Description:
MARKET SURVEY ANALYSIS - HUNTERDON&WARREN COUNTIES
Naics Code:
522292: REAL ESTATE CREDIT
Product Or Service Code:
R402: REAL ESTATE BROKERAGE SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
180530.00
Total Face Value Of Loan:
180530.00
Date:
2020-04-19
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:
180530
Current Approval Amount:
180530
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181736.83

Date of last update: 15 Mar 2025

Sources: New York Secretary of State