Search icon

VALUATION PLUS, INC.

Company Details

Name: VALUATION PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (24 years ago)
Entity Number: 2692790
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 875 MAMARONECK AVE, STE 302, MAMARONECK, NY, United States, 10543
Principal Address: 875 MAMARONECK AVE, STE 302, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR STEVEN T SHERWOOD DOS Process Agent 875 MAMARONECK AVE, STE 302, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
MR STEVEN T SHERWOOD Chief Executive Officer 875 MAMARONECK AVE, STE 302, MAMARONECK, NY, United States, 10543

Licenses

Number Type Date End date
46000048637 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-01-08 2026-01-07
46000048592 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-01-08 2026-01-07
46000011242 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-01-20 2025-01-19
46000052861 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-01-19 2025-01-18

History

Start date End date Type Value
2007-10-26 2016-04-13 Address 444 E BOSTON POST RD, STE 101, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2007-10-26 2016-04-13 Address 444 E BOSTON POST RD, STE 101, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2007-10-26 2016-04-13 Address 444 E BOSTON POST RD, STE 101, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2003-12-01 2007-10-26 Address 125 SPENCER PL, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2003-12-01 2007-10-26 Address 125 SPENCER PL, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2003-12-01 2007-10-26 Address 125 SPENCER PL, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2001-10-25 2003-12-01 Address 911 STUART AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015060111 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171003006228 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160413006036 2016-04-13 BIENNIAL STATEMENT 2015-10-01
131011006682 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111104003022 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091013002627 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071026002094 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051129002104 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031201002763 2003-12-01 BIENNIAL STATEMENT 2003-10-01
011025000560 2001-10-25 CERTIFICATE OF INCORPORATION 2001-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2223877701 2020-05-01 0202 PPP 875 MAMARONECK AVE STE 302, MAMARONECK, NY, 10543
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81625
Loan Approval Amount (current) 81625
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82587.13
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State