Search icon

MLS PROPERTY APPRAISAL CORP.

Company Details

Name: MLS PROPERTY APPRAISAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1999 (26 years ago)
Date of dissolution: 19 Sep 2023
Entity Number: 2356725
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 55 GERARD STREET, PO BOX 1667, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MLS PROPERTY APPRAISAL CORP. DOS Process Agent 55 GERARD STREET, PO BOX 1667, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
SEAN DOUGHERTY Chief Executive Officer 55 GERARD STREET, PO BOX 1667, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2019-03-06 2023-09-19 Address 55 GERARD STREET, PO BOX 1667, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2019-03-06 2023-09-19 Address 55 GERARD STREET, PO BOX 1667, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-05-12 2019-03-06 Address 414 SOUTH SERVICE ROAD / #241, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2011-05-12 2019-03-06 Address 414 SOUTH SERVICE ROAD / #241, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2011-05-12 2019-03-06 Address 414 SOUTH SERVICE ROAD / #241, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2009-03-18 2011-05-12 Address 13 BELLPORT LANE, SUITE C, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
2009-03-18 2011-05-12 Address 13 BELLPORT LANE, SUITE C, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2009-03-18 2011-05-12 Address 13 BELLPORT LANE, SUITE C, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2003-03-17 2009-03-18 Address 444 RTE 111, SMITHTOWN, NY, 11787, 4752, USA (Type of address: Service of Process)
2003-03-17 2009-03-18 Address 444 RTE 111, SMITHTOWN, NY, 11787, 4752, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230919002965 2023-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-25
190306060889 2019-03-06 BIENNIAL STATEMENT 2019-03-01
150304006824 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130312006434 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110512002451 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090318002212 2009-03-18 BIENNIAL STATEMENT 2009-03-01
030317002376 2003-03-17 BIENNIAL STATEMENT 2003-03-01
990316000464 1999-03-16 CERTIFICATE OF INCORPORATION 1999-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613908405 2021-02-03 0235 PPP 55 GERALD STREET BOX 1667, HUNTINGTON, NY, 11724
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9671
Loan Approval Amount (current) 9671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11724
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9726.64
Forgiveness Paid Date 2021-09-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State