Search icon

ADRIAN MULLER APPRAISALS, INC.

Company Details

Name: ADRIAN MULLER APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1996 (29 years ago)
Entity Number: 2034590
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 290 CENTRAL AVE., SUITE 209, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 CENTRAL AVE., SUITE 209, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
DOUGLAS BROOKS Chief Executive Officer 135 SUTTON PLACE SOUTH, LAWRENCE, NY, United States, 11559

Licenses

Number Type Date End date
46000004640 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-07-21 2026-07-20

History

Start date End date Type Value
2000-05-23 2002-06-11 Address DOUGLAS BROOKS, 290 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1998-09-09 2002-06-11 Address 290 CENTRAL AVE, STE 209, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1998-09-09 2000-05-23 Address 290 CENTRAL AVE, STE 209, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1998-09-09 2002-06-11 Address 290 CENTRAL AVE, STE 209, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1996-05-30 1998-09-09 Address 121 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100521002261 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080516003056 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060517002488 2006-05-17 BIENNIAL STATEMENT 2006-05-01
020611002427 2002-06-11 BIENNIAL STATEMENT 2002-05-01
000523002497 2000-05-23 BIENNIAL STATEMENT 2000-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16177.53

Date of last update: 14 Mar 2025

Sources: New York Secretary of State