Search icon

ACKERLY & HUBBELL APPRAISAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACKERLY & HUBBELL APPRAISAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1999 (27 years ago)
Entity Number: 2335981
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1072 MAIN STREET, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRANT P ACKERLY Chief Executive Officer 1072 MAIN STREET, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
ACKERLY & HUBBELL APPRAISAL CORP. DOS Process Agent 1072 MAIN STREET, FISHKILL, NY, United States, 12524

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-454-6359
Contact Person:
WANDA PALAVICINI
User ID:
P0803035
Trade Name:
ACKERLY & HUBBELL APPRAIS

Unique Entity ID

Unique Entity ID:
C4ARJ541KJA1
CAGE Code:
4JEX0
UEI Expiration Date:
2026-02-11

Business Information

Doing Business As:
ACKERLY & HUBBELL APPRAIS
Activation Date:
2025-02-13
Initial Registration Date:
2006-09-08

Commercial and government entity program

CAGE number:
4JEX0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
WANDA PALAVICINI
Corporate URL:
http://www.rphubb.com

Licenses

Number Type Date End date
46000054460 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-09-16 2026-09-15
46000048872 CERTIFIED GENERAL REAL ESTATE APPRAISER 2022-09-15 2024-09-14

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2025-03-04 Address 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-03-04 Address 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003335 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240912003997 2024-09-12 BIENNIAL STATEMENT 2024-09-12
210211060082 2021-02-11 BIENNIAL STATEMENT 2021-01-01
190107060624 2019-01-07 BIENNIAL STATEMENT 2019-01-01
180810000171 2018-08-10 CERTIFICATE OF CHANGE 2018-08-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24218P3313
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2750.00
Base And Exercised Options Value:
2750.00
Base And All Options Value:
2750.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-08-02
Description:
EXPEDITED MARKET RENT STUDY - PORT JERVIS CBOC ACQUISTION TO BE AWARD BY END OF FY18
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
36C24218P0358
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2750.00
Base And Exercised Options Value:
2750.00
Base And All Options Value:
2750.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-11-01
Description:
IGF::OT::IGF - MARKET RENT STUDY FOR PENDING POUGHKEEPSIE CBOC NEW LEASE ACQUSITION
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
AG1A23P160153
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-08-11
Description:
IGF::CT::IGF
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49600.00
Total Face Value Of Loan:
49600.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
87100.00
Total Face Value Of Loan:
87100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$87,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,645.49
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $87,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State