Search icon

HAFNER VALUATION GROUP, INC.

Company Details

Name: HAFNER VALUATION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1994 (31 years ago)
Entity Number: 1826341
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2349 BARCELONA ROAD, NISKAYUNA, NY, United States, 12309
Principal Address: C/O WILLIAM S HAFNER, 4 AVIS DR, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5LYR6 Obsolete Non-Manufacturer 2009-07-30 2024-03-10 2022-11-09 No data

Contact Information

POC WILLIAM HAFNER
Phone +1 518-785-5996
Fax +1 518-785-6428
Address 4 AVIS DR, LATHAM, NY, 12110 2650, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2349 BARCELONA ROAD, NISKAYUNA, NY, United States, 12309

Chief Executive Officer

Name Role Address
WILLIAM S HAFNER Chief Executive Officer 4 AVIS DR, LATHAM, NY, United States, 12110

Licenses

Number Type Date End date
46000045802 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-10-11 2025-10-10
46000006246 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-10-08 2025-10-07
46000053992 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-07-19 2025-07-18

Filings

Filing Number Date Filed Type Effective Date
100616002948 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080616002260 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060522002660 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040622002800 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020515002517 2002-05-15 BIENNIAL STATEMENT 2002-06-01
940606000095 1994-06-06 CERTIFICATE OF INCORPORATION 1994-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529247110 2020-04-10 0248 PPP 4 Avis Drive, LATHAM, NY, 12110-0019
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95800
Loan Approval Amount (current) 95800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-0019
Project Congressional District NY-20
Number of Employees 8
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97030.96
Forgiveness Paid Date 2021-08-03

Date of last update: 25 Feb 2025

Sources: New York Secretary of State