Search icon

AASA APPRAISAL, LTD.

Company Details

Name: AASA APPRAISAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1998 (27 years ago)
Entity Number: 2289231
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 7 SHELBY ROAD, E NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 SHELBY ROAD, E NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
ANNETTE AMICIZIA Chief Executive Officer 7 SHELBY ROAD, E NORTHPORT, NY, United States, 11731

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Licenses

Number Type Date End date
45000030738 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-09-23 2025-09-22

History

Start date End date Type Value
2002-08-05 2006-08-09 Address 7 SHELBY RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2002-08-05 2006-08-09 Address 7 SHELBY RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2002-08-05 2006-08-09 Address 7 SHELBY RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2000-08-21 2002-08-05 Address 7 SHELBY RD, EAST AMHERST, NY, 11731, USA (Type of address: Chief Executive Officer)
2000-08-21 2002-08-05 Address 7 SHELBY RD, EAST AMHERST, NY, 11731, USA (Type of address: Principal Executive Office)
1998-09-17 2002-08-05 Address 7 SHELBY RD., E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1998-08-17 1998-09-17 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120828002049 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100827002184 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080808002553 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060809002773 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040913002363 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020805002732 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000821002488 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980917000010 1998-09-17 CERTIFICATE OF AMENDMENT 1998-09-17
980817000058 1998-08-17 CERTIFICATE OF INCORPORATION 1998-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7563578602 2021-03-23 0235 PPP 153 Autumn Pl, East Northport, NY, 11731-4833
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2166
Loan Approval Amount (current) 2166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-4833
Project Congressional District NY-01
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2172.14
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State