Search icon

ACKERLY & HUBBELL APPRAISAL CORP.

Company Details

Name: ACKERLY & HUBBELL APPRAISAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1999 (26 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C4ARJ541KJA1 2024-11-12 1072 MAIN ST, FISHKILL, NY, 12524, 3600, USA 1072 MAIN ST, FISHKILL, NY, 12524, 3600, USA

Business Information

URL http://www.rphubb.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-11-14
Initial Registration Date 2006-09-08
Entity Start Date 1996-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WANDA PALAVICINI
Role MRS.
Address 1072 MAIN STREET, FISHKILL, NY, 12524, 3600, USA
Government Business
Title PRIMARY POC
Name WANDA PALAVICINI
Role MRS.
Address 1072 MAIN STREET, FISHKILL, NY, 12524, 3600, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JEX0 Active Non-Manufacturer 2006-09-08 2024-10-24 2029-10-24 2025-10-23

Contact Information

POC WANDA PALAVICINI
Phone +1 845-454-6525
Fax +1 845-454-6359
Address 1072 MAIN ST, FISHKILL, NY, 12524 3600, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 2024-09-12 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 2025-03-04 Address 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2019-01-07 2024-09-12 Address 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2018-08-10 2024-09-12 Address 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2017-01-03 2019-01-07 Address 3 NEPTUNE ROAD, S-400, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2013-02-11 2019-01-07 Address 3 NEPTUNE ROAD, S-400, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2013-02-11 2017-01-03 Address 3 NEPTUNE ROAD, S-400, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

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
180607000456 2018-06-07 CERTIFICATE OF AMENDMENT 2018-06-07
170103008151 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150106006589 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130211006260 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110302002492 2011-03-02 BIENNIAL STATEMENT 2011-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V620A80052 2008-06-06 2008-06-16 2008-06-16
Unique Award Key CONT_AWD_V620A80052_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title THIS IS TO PURCHASE A DUPLICATE COPY OF AN APPRAI
Product and Service Codes 2895: MISC ENGINES & COMPONENTS

Recipient Details

Recipient ACKERLY & HUBBELL APPRAISAL CORP.
UEI C4ARJ541KJA1
Legacy DUNS 007881071
Recipient Address UNITED STATES, 320 MAIN ST, POUGHKEEPSIE, 126013110
DO AWARD AG2C31D070009 2008-06-05 2008-03-27 2008-03-27
Unique Award Key CONT_AWD_AG2C31D070009_12C3_AG2C31C070004_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title APPRAISAL SERVICES FOR FY 2007 - WRP (ROUND II) (1 - SULLIVAN COUNTY)
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient ACKERLY & HUBBELL APPRAISAL CORP.
UEI C4ARJ541KJA1
Legacy DUNS 007881071
Recipient Address UNITED STATES, 320 MAIN ST, POUGHKEEPSIE, 126013110
No data IDV AG2C31C070004 2008-03-27 No data No data
Unique Award Key CONT_IDV_AG2C31C070004_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title APPRAISAL SERVICES UNDER THE WETLANDS RESERVE PROGRAM
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient ACKERLY & HUBBELL APPRAISAL CORP.
UEI C4ARJ541KJA1
Legacy DUNS 007881071
Recipient Address UNITED STATES, 320 MAIN ST, POUGHKEEPSIE, 126013110
PO AWARD INPP2541100027 2010-08-12 2010-09-28 2010-09-28
Unique Award Key CONT_AWD_INPP2541100027_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title LAND APPRAISAL ARRTS # PE114Q FOR TWO (2) PROPERTIES IN DUTCHESS COUNTY, NEW YORK. TRACT 268-45 IS APPROXIMATELY 2.68 ACRES AND TRACT 269-29 IS APPROXIMATELY .39 ACRES.
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R411: PROF SVCS/REAL PROPERTY APPRAISALS

Recipient Details

Recipient ACKERLY & HUBBELL APPRAISAL CORP.
UEI C4ARJ541KJA1
Legacy DUNS 007881071
Recipient Address UNITED STATES, 320 MAIN ST, POUGHKEEPSIE, 126013110
PO AWARD VA24312P2200 2012-09-05 2012-09-28 2012-09-28
Unique Award Key CONT_AWD_VA24312P2200_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title THIS APPRAISAL/MARKET RENT STUDY IS FOR THE PORT JERVIS CBOC TO NEGOTIATE A FAIR MARKET RENTAL RATE WITH THE LESSOR PRIOR TO VA HUDSON VALLEY EXERCISING ITS OPTION YEAR TO REMAIN AT THE CURRENT LOCATION.
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

Recipient Details

Recipient ACKERLY & HUBBELL APPRAISAL CORP.
UEI C4ARJ541KJA1
Legacy DUNS 007881071
Recipient Address UNITED STATES, 320 MAIN ST, POUGHKEEPSIE, 126013110

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705217005 2020-04-08 0202 PPP 1072 MAIN ST, FISHKILL, NY, 12524-3600
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87100
Loan Approval Amount (current) 87100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-3600
Project Congressional District NY-18
Number of Employees 6
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87645.49
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0803035 ACKERLY & HUBBELL APPRAISAL CORP. ACKERLY & HUBBELL APPRAIS C4ARJ541KJA1 1072 MAIN ST, FISHKILL, NY, 12524-3600
Capabilities Statement Link -
Phone Number 845-454-6525
Fax Number 845-454-6359
E-mail Address wanda@rphubb.com
WWW Page http://www.rphubb.com
E-Commerce Website -
Contact Person WANDA PALAVICINI
County Code (3 digit) 027
Congressional District 18
Metropolitan Statistical Area 2281
CAGE Code 4JEX0
Year Established 1996
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Real Estate Appraisals & Consulting Services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531320
NAICS Code's Description Offices of Real Estate Appraisers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State