Search icon

MCHARRIS APPRAISALS, INC.

Company Details

Name: MCHARRIS APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1995 (30 years ago)
Entity Number: 1891855
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 80 GENESEE ST, NEW HARTFORD, NY, United States, 13413
Principal Address: 80 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 GENESEE ST, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
DONALD S MCHARRIS Chief Executive Officer 80 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Licenses

Number Type Date End date
45000012106 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-05-22 2025-05-21

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 80 GENESEE STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-03 2024-11-06 Address 80 GENESEE STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2007-02-08 2024-11-06 Address 80 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2003-02-03 2017-02-03 Address 3365 MARTIN RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2003-02-03 2015-02-03 Address 3365 MARTIN RD, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
2003-02-03 2007-02-08 Address 3365 MARTIN RD, CLINTON, NY, 13323, USA (Type of address: Service of Process)
1999-03-17 2003-02-03 Address 80 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1999-03-17 2003-02-03 Address 80 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1999-03-17 2003-02-03 Address 80 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241106001043 2024-11-06 BIENNIAL STATEMENT 2024-11-06
210204060499 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211061379 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170203006319 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203007698 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130212006690 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110215002678 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090122002980 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070208002568 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050304002238 2005-03-04 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1496957310 2020-04-28 0248 PPP 3365 MARTIN ROAD, CLINTON, NY, 13323-3812
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18842
Loan Approval Amount (current) 18842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLINTON, ONEIDA, NY, 13323-3812
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19010.29
Forgiveness Paid Date 2021-04-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State