Search icon

ROEDER'S APPRAISAL SERVICE, INC.

Company Details

Name: ROEDER'S APPRAISAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1994 (31 years ago)
Entity Number: 1812112
ZIP code: 12745
County: Sullivan
Place of Formation: New York
Principal Address: 15 CROSS RD, CALLICOON, NY, United States, 12723
Address: PO BOX 80, HORTONVILLE, NY, United States, 12745

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN ROEDER DOS Process Agent PO BOX 80, HORTONVILLE, NY, United States, 12745

Chief Executive Officer

Name Role Address
BRIAN ROEDER Chief Executive Officer P.O. BOX 80, HORTONVILLE, NY, United States, 12745

Licenses

Number Type Date End date
45000017436 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-05-01 2025-04-30

History

Start date End date Type Value
2006-04-17 2014-06-12 Address 29 KNACK HILL RD, HORTONVILLE, NY, 12745, 0080, USA (Type of address: Service of Process)
2000-04-11 2006-04-17 Address P.O. BOX 80, HORTONVILLE, NY, 12745, 0080, USA (Type of address: Service of Process)
2000-04-11 2014-06-12 Address P.O. BOX 80, 29 KNACK HILL ROAD, HORTONVILLE, NY, 12745, 0080, USA (Type of address: Principal Executive Office)
2000-04-11 2014-06-12 Address P.O. BOX 80, 29 KNACK HILL ROAD, HORTONVILLE, NY, 12745, 0080, USA (Type of address: Chief Executive Officer)
1998-04-15 2000-04-11 Address PO BOX 80, 1 KNACK HILL ROAD, HORTONVILLE, NY, 12745, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140612002140 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120524002512 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100414002994 2010-04-14 BIENNIAL STATEMENT 2010-04-01
080409002114 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060417002666 2006-04-17 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
6262.50
Total Face Value Of Loan:
6262.50
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6262.5
Current Approval Amount:
6262.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6285.15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State