Search icon

EGAN APPRAISALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EGAN APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2003 (22 years ago)
Entity Number: 2863033
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 56 HISTORY HILLS CT, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY W EGAN SR Chief Executive Officer 56 HISTORY HILLS CT, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
EGAN APPRAISALS, INC. DOS Process Agent 56 HISTORY HILLS CT, LATHAM, NY, United States, 12110

Unique Entity ID

CAGE Code:
3KQU6
UEI Expiration Date:
2020-05-29

Business Information

Activation Date:
2019-05-30
Initial Registration Date:
2003-10-21

Commercial and government entity program

CAGE number:
3KQU6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-13
CAGE Expiration:
2028-03-16
SAM Expiration:
2024-03-13

Contact Information

POC:
TIMOTHY W. EGAN

Licenses

Number Type Date End date
10311208437 CORPORATE BROKER No data 2025-08-28
10991231322 REAL ESTATE PRINCIPAL OFFICE No data No data
45000050936 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-02-06 2025-02-05

History

Start date End date Type Value
2016-08-18 2021-01-08 Address 56 HISTORY HILLS COURT, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2005-02-23 2019-01-07 Address 1593 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2005-02-23 2017-01-06 Address 1593 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
2003-01-29 2016-08-18 Address 1593 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060068 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190107060103 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170106006590 2017-01-06 BIENNIAL STATEMENT 2017-01-01
160818000031 2016-08-18 CERTIFICATE OF CHANGE 2016-08-18
150106006011 2015-01-06 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12231E19P0023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
375.00
Base And Exercised Options Value:
375.00
Base And All Options Value:
375.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-11-02
Description:
NY ALL LABOR, TRAVEL&MATERIALS NECESSARY TO COMPLETE A SFH APPRAISAL FOR LOAN MAKING PURPOSES, S1B1, R ACCOUNT,
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
12231E18P0213
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
350.00
Base And Exercised Options Value:
350.00
Base And All Options Value:
350.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-08-20
Description:
SINGLE FAMILY RESIDENCE APPRAISAL
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
12231E18P0181
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
350.00
Base And Exercised Options Value:
350.00
Base And All Options Value:
350.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-07-16
Description:
SINGLE FAMILY RESIDENCE APPRAISAL
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
13200.00
Total Face Value Of Loan:
13200.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
12900.00
Total Face Value Of Loan:
12900.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,200
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,320.27
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $13,199
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$12,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,970.31
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $12,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State