Search icon

AASA APPRAISAL, LTD.

Company claim

Is this your business?

Get access!

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
2006-08-09 2025-05-02 Address 7 SHELBY ROAD, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2006-08-09 2025-05-02 Address 7 SHELBY ROAD, E 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: 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)

Filings

Filing Number Date Filed Type Effective Date
250502001219 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
2166.00
Total Face Value Of Loan:
2166.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2166
Current Approval Amount:
2166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2172.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State