Search icon

KIMBALL APPRAISAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIMBALL APPRAISAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2002 (23 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM KIMBALL
User ID:
P2908314

Unique Entity ID

Unique Entity ID:
VPSKMGYGBCB8
CAGE Code:
4DVW7
UEI Expiration Date:
2025-10-02

Business Information

Activation Date:
2024-10-04
Initial Registration Date:
2022-10-07

Commercial and government entity program

CAGE number:
4DVW7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-10-04
SAM Expiration:
2025-10-02

Contact Information

POC:
WILLIAM KIMBALL

History

Start date End date Type Value
2025-06-05 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Address 120 E WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 812 STATE FAIR BLVD., SUITE 1, SYRACUSE, NY, 13209, 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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
12SAD223P0046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-3700.00
Base And Exercised Options Value:
-3700.00
Base And All Options Value:
-3700.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2023-08-01
Description:
THE PURPOSE OF THIS MODIFICATION IS TO CANCEL THE PURCHASE ORDER IN ITS ENTIRETY.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
12SAD223P0044
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2023-08-01
Description:
ACCOUNT HAS BEEN ACCELERATED AND APPRAISAL IS REQUIRED TO DETERMINE VALUE FOR SALE/SHORT SALE
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
12SAD223P0026
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4700.00
Base And Exercised Options Value:
4700.00
Base And All Options Value:
4700.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2023-04-17
Description:
BROWN PARK APTS - ACCOUNT HAS BEEN ACCELERATED - APPRAISAL NEEDED TO DETERMINE VALUE OF SALE/SHORT SALE
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
115345.00
Total Face Value Of Loan:
115345.00
Date:
2020-04-15
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:
133852.00
Total Face Value Of Loan:
133852.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$133,852
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,852
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,966.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $122,368
Utilities: $0
Mortgage Interest: $0
Rent: $2,784
Refinance EIDL: $0
Healthcare: $8700
Debt Interest: $0
Jobs Reported:
11
Initial Approval Amount:
$115,345
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,345
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,586.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $115,344

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State