Name: | GLENN A. GABBERTY APPRAISALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1997 (28 years ago) |
Entity Number: | 2113218 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40 NASSAU AVENUE, STE. 1, ISLIP, NY, United States, 11751 |
Principal Address: | 40 NASSAU AVE, STE 1, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 NASSAU AVENUE, STE. 1, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
GLENN A GABBERTY | Chief Executive Officer | 40 NASSAU AVE, STE 1, ISLIP, NY, United States, 11751 |
Number | Type | Date | End date |
---|---|---|---|
46000027341 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-10-28 | 2026-10-27 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050316002285 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030219002092 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010327002132 | 2001-03-27 | BIENNIAL STATEMENT | 2001-02-01 |
990308002456 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
970213000662 | 1997-02-13 | CERTIFICATE OF INCORPORATION | 1997-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6702208505 | 2021-03-04 | 0235 | PPS | 19 Lt John Olsen Ln, Saint James, NY, 11780-2537 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1528967700 | 2020-05-01 | 0235 | PPP | 19 LT JOHN OLSEN LN, SAINT JAMES, NY, 11780 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: New York Secretary of State