Search icon

KIMBALL APPRAISAL GROUP, INC.

Company Details

Name: KIMBALL APPRAISAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2002 (22 years ago)
Entity Number: 2831632
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 812 State Fair Blvd., Suite 1, Syracuse, NY, United States, 13209
Principal Address: 812 State Fair Blvd., Suite 1, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VPSKMGYGBCB8 2024-10-16 812 STATE FAIR BLVD STE 1, SYRACUSE, NY, 13209, 1312, USA 812 STATE FAIR BLVD, STE 1, SYRACUSE, NY, 13209, 1312, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2022-10-07
Entity Start Date 1991-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GERALYNN DERBY
Role OFFICE MANAGER
Address 812 STATE FAIR BLVD, SUITE 1, SYRACUSE, NY, 13209, USA
Government Business
Title PRIMARY POC
Name WILLIAM KIMBALL
Role MANAGING DIRECTOR
Address 812 STATE FAIR BLVD, SUITE 1, SYRACUSE, NY, 13209, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4DVW7 Active Non-Manufacturer 2006-05-01 2024-10-04 2029-10-04 2025-10-02

Contact Information

POC WILLIAM KIMBALL
Phone +1 315-422-5577
Address 812 STATE FAIR BLVD STE 1, SYRACUSE, NY, 13209 1312, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
KIMBALL APPRAISAL GROUP, INC. DOS Process Agent 812 State Fair Blvd., Suite 1, Syracuse, NY, United States, 13209

Chief Executive Officer

Name Role Address
WILLIAM J KIMBALL Chief Executive Officer 812 STATE FAIR BLVD., SUITE 1, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 812 STATE FAIR BLVD., SUITE 1, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 120 E WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-10-13 2024-05-08 Address 120 E WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-10-13 2024-05-08 Address 812 state fair blvd.,, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2022-07-21 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-05 2022-10-13 Address 120 EAST WASHINGTON STREET, SUITE 525, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-11-15 2020-11-05 Address 120 EAST WASHINGTON STREET, SUITE 525, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2005-01-03 2006-11-15 Address 120 E WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2005-01-03 2022-10-13 Address 120 E WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2002-11-06 2006-11-15 Address 120 EAST WASHINGTON STREET, SUITE 525, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003284 2024-05-08 BIENNIAL STATEMENT 2024-05-08
221013003029 2022-07-21 CERTIFICATE OF CHANGE BY ENTITY 2022-07-21
201105061243 2020-11-05 BIENNIAL STATEMENT 2020-11-01
141107006956 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121127002212 2012-11-27 BIENNIAL STATEMENT 2012-11-01
110106002830 2011-01-06 BIENNIAL STATEMENT 2010-11-01
061115002513 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050103002150 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021106000515 2002-11-06 CERTIFICATE OF INCORPORATION 2002-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9054847104 2020-04-15 0248 PPP 120 E Washington St Suite 525, Syracuse, NY, 13202
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133852
Loan Approval Amount (current) 133852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 11
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134966.82
Forgiveness Paid Date 2021-02-17
7966958505 2021-03-08 0248 PPS 120 E Washington St, Syracuse, NY, 13202-4000
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115345
Loan Approval Amount (current) 115345
Undisbursed Amount 0
Franchise Name INTEGRA REALTY RESOURCES/IRR/INTEGRA
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-4000
Project Congressional District NY-22
Number of Employees 11
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116586.93
Forgiveness Paid Date 2022-04-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2908314 KIMBALL APPRAISAL GROUP, INC. - VPSKMGYGBCB8 812 STATE FAIR BLVD STE 1, SYRACUSE, NY, 13209-1312
Capabilities Statement Link -
Phone Number 315-422-5577
Fax Number -
E-mail Address wkimball@irr.com
WWW Page -
E-Commerce Website -
Contact Person WILLIAM KIMBALL
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 4DVW7
Year Established 1991
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531320
NAICS Code's Description Offices of Real Estate Appraisers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State