Search icon

FERGUSON APPRAISALS LTD.

Company Details

Name: FERGUSON APPRAISALS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513364
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: C/O RAYMOND M. ARNONE & CO.,, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: SEMINOLE AVE, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RAYMOND M. ARNONE & CO.,, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
BRIAN FERGUSON Chief Executive Officer SEMINOLE AVE, MASSAPEQUA PARK, NY, United States, 11762

Licenses

Number Type Date End date
45000032949 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-01-11 2025-01-10

History

Start date End date Type Value
2024-12-17 2024-12-17 Address SEMINOLE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address SEMINOLE AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2002-05-06 2024-12-17 Address SEMINOLE AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2000-05-24 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-24 2024-12-17 Address C/O RAYMOND M. ARNONE & CO.,, INC., 12 SAINT MARKS PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002537 2024-12-17 BIENNIAL STATEMENT 2024-12-17
020506002439 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000524000036 2000-05-24 CERTIFICATE OF INCORPORATION 2000-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830618403 2021-02-02 0235 PPS 211 Cartwright Blvd, Massapequa Park, NY, 11762-3610
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12702
Loan Approval Amount (current) 12702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-3610
Project Congressional District NY-02
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12793.29
Forgiveness Paid Date 2021-10-27
1400877709 2020-05-01 0235 PPP 211 CARTWRIGHT BLVD, MASSAPEQUA PARK, NY, 11762
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7640
Loan Approval Amount (current) 7640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA PARK, NASSAU, NY, 11762-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7710.92
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State