Search icon

PRIMARY APPRAISALS LTD.

Company Details

Name: PRIMARY APPRAISALS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1995 (30 years ago)
Entity Number: 1960549
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 9 FAIR OAKS LN, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS BASINI Chief Executive Officer 9 FAIR OAKS LN, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 FAIR OAKS LN, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Date End date
45000010817 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-03-23 2025-03-22

History

Start date End date Type Value
1999-11-09 2001-09-18 Address 1801 ARGYLE SQUARE, 2ND FLOOR, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1999-11-09 2001-09-18 Address 1801 ARGYLE SQUARE, 2ND FLOOR, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1999-11-09 2001-09-18 Address 1801 ARGYLE SQUARE, 2ND FLOOR, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1997-09-29 1999-11-09 Address 18 CROCUS COURT, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1997-09-29 1999-11-09 Address 18 CROCUS COURT, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1995-09-28 1999-11-09 Address ATT: THOMAS BASINI, 18 CROCUS COURT, W. BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002377 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110927002582 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090831002503 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070913002144 2007-09-13 BIENNIAL STATEMENT 2007-09-01
030910002629 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010918002588 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991109002439 1999-11-09 BIENNIAL STATEMENT 1999-09-01
970929002193 1997-09-29 BIENNIAL STATEMENT 1997-09-01
950928000451 1995-09-28 CERTIFICATE OF INCORPORATION 1995-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1627017300 2020-04-28 0235 PPP 9 FAIROAKS LN, SMITHTOWN, NY, 11787
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12165
Loan Approval Amount (current) 12165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12263.65
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State