Search icon

APPRAISE ALL AMERICA, INC.

Company Details

Name: APPRAISE ALL AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2000 (25 years ago)
Entity Number: 2519251
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 471 N. BROADWAY, #366, JERICHO, NY, United States, 11753
Principal Address: 471 N. Broadway, #366, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
F. DAVID SAED Chief Executive Officer 471 N. BROADWAY, #366, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
C/O SAED & SAED P.C. DOS Process Agent 471 N. BROADWAY, #366, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2012-01-04 2012-07-27 Address 110 OLD OCUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2012-01-04 2019-01-04 Address 110 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-10-28 2012-01-04 Address 110 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2002-07-25 2012-01-04 Address 150 WESTWOOD CIRCLE, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2002-07-25 2012-01-04 Address 150 WESTWOOD CIRCLE, EAST HILLS, NY, 11577, USA (Type of address: Principal Executive Office)
2000-06-09 2005-10-28 Address 150 WESTWOOD CIRCLE, EAST HILLS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211202003217 2021-12-02 BIENNIAL STATEMENT 2021-12-02
190104000359 2019-01-04 CERTIFICATE OF CHANGE 2019-01-04
120727002652 2012-07-27 BIENNIAL STATEMENT 2012-06-01
120104002716 2012-01-04 BIENNIAL STATEMENT 2010-06-01
051028000232 2005-10-28 CERTIFICATE OF CHANGE 2005-10-28
030923000043 2003-09-23 CERTIFICATE OF AMENDMENT 2003-09-23
020725002657 2002-07-25 BIENNIAL STATEMENT 2002-06-01
000609000211 2000-06-09 CERTIFICATE OF INCORPORATION 2000-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4456117402 2020-05-09 0235 PPP 471 N. Broadway 366, Jericho, NY, 11753
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15669.64
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State