Search icon

VALUATION PLUS, INC.

Company claim

Is this your business?

Get access!

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

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81625.00
Total Face Value Of Loan:
81625.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81625
Current Approval Amount:
81625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82587.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State