Search icon

CONTI APPRAISAL & CONSULTING, LLC

Company Details

Name: CONTI APPRAISAL & CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850337
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: C/O JACQUELINE R CONTI, 614 ROUTE 9W, GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
CONTI APPRAISAL & CONSULTING, LLC DOS Process Agent C/O JACQUELINE R CONTI, 614 ROUTE 9W, GLENMONT, NY, United States, 12077

Licenses

Number Type Date End date
49CO1041480 LIMITED LIABILITY BROKER No data 2024-11-28
109921289 REAL ESTATE PRINCIPAL OFFICE No data No data
40GI1056485 REAL ESTATE SALESPERSON No data 2025-07-06
46000000661 CERTIFIED GENERAL REAL ESTATE APPRAISER 2022-12-09 2024-12-08
46000047275 CERTIFIED GENERAL REAL ESTATE APPRAISER 2022-11-27 2024-11-26

History

Start date End date Type Value
2024-11-15 2025-01-30 Address C/O JACQUELINE R CONTI, 614 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2014-12-02 2024-11-15 Address C/O JACQUELINE R CONTI, 614 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2013-03-21 2014-12-02 Address C/O JACQUELINE R CONTI, 614 ROUTE 9, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2002-12-30 2013-03-21 Address C/O JACQUELINE R CONTI, 1182 RIVER ROAD, SELKIRK, NY, 12158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130017046 2025-01-30 BIENNIAL STATEMENT 2025-01-30
241115002679 2024-11-15 BIENNIAL STATEMENT 2024-11-15
201203060006 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181221006305 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161208006116 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141202006024 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130321006116 2013-03-21 BIENNIAL STATEMENT 2012-12-01
110127002790 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081126002331 2008-11-26 BIENNIAL STATEMENT 2008-12-01
070709000351 2007-07-09 CERTIFICATE OF PUBLICATION 2007-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136687101 2020-04-09 0248 PPP 614 Route 9W, GLENMONT, NY, 12077
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23100
Loan Approval Amount (current) 23100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLENMONT, ALBANY, NY, 12077-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23297.46
Forgiveness Paid Date 2021-02-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State