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
980909002482 1998-09-09 BIENNIAL STATEMENT 1998-05-01
960530000269 1996-05-30 CERTIFICATE OF INCORPORATION 1996-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5240867301 2020-04-30 0235 PPP 290 CENTRAL AVE STE 209, LAWRENCE, NY, 11559-8507
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-8507
Project Congressional District NY-04
Number of Employees 2
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16177.53
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State