Search icon

THE WILLIAM PAUL APPRAISAL GROUP INC.

Headquarter

Company Details

Name: THE WILLIAM PAUL APPRAISAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Entity Number: 2720357
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 200 WHITE PLAINS ROAD, TERRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE WILLIAM PAUL APPRAISAL GROUP INC., CONNECTICUT 0883822 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL BRESCIIA Chief Executive Officer 200 WHITE PLAINS ROAD, TERRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
MICHAEL BRESLIA DOS Process Agent 200 WHITE PLAINS ROAD, TERRYTOWN, NY, United States, 10591

Licenses

Number Type Date End date
45000039253 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2024-05-15 2026-05-14

History

Start date End date Type Value
2004-01-16 2007-10-10 Address 12 WESTCHESTER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2004-01-16 2007-10-10 Address 37 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2004-01-16 2007-10-10 Address 37 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2002-01-17 2004-01-16 Address 37 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071010002625 2007-10-10 BIENNIAL STATEMENT 2006-01-01
040116002826 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020117000390 2002-01-17 CERTIFICATE OF INCORPORATION 2002-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8188777805 2020-06-05 0202 PPP 7-11 S Broadway Ste 216, WHITE PLAINS, NY, 10601-3500
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42405
Loan Approval Amount (current) 42405
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 WHITE PLAINS, WESTCHESTER, NY, 10601-3500
Project Congressional District NY-16
Number of Employees 3
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 Non-Veteran
Forgiveness Amount 43005.27
Forgiveness Paid Date 2021-11-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State