Search icon

FIVE BOROUGH APPRAISAL SERVICE, INC.

Company Details

Name: FIVE BOROUGH APPRAISAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2003 (22 years ago)
Entity Number: 2956677
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 124-14 12414 25th Rd, United States, FLUSHING, NY, United States, 11354
Principal Address: 124-14 25TH ROAD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASVIR KAUR GILL Chief Executive Officer 3217 FULTON STREET, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
FIVE BOROUGH APPRAISAL SERVICE, INC. DOS Process Agent 124-14 12414 25th Rd, United States, FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date
46000043325 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-12-29 2025-12-28

History

Start date End date Type Value
2023-09-03 2023-09-03 Address 3217 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2013-09-25 2023-09-03 Address 124-14 25TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-09-26 2013-09-25 Address 3217 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2011-09-26 2023-09-03 Address 3217 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2011-09-26 2013-09-25 Address 3217 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2007-10-04 2011-09-26 Address 3168 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2005-12-08 2007-10-04 Address 3168 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2005-12-08 2011-09-26 Address 3168 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2005-12-08 2011-09-26 Address 3168 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2003-09-22 2023-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230903000583 2023-09-03 BIENNIAL STATEMENT 2023-09-01
220130000047 2022-01-30 BIENNIAL STATEMENT 2022-01-30
190917060003 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170905006248 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902007156 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130925006279 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110926002367 2011-09-26 BIENNIAL STATEMENT 2011-09-01
101019000042 2010-10-19 ANNULMENT OF DISSOLUTION 2010-10-19
DP-1830732 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090909002622 2009-09-09 BIENNIAL STATEMENT 2009-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5358487703 2020-05-01 0202 PPP 3217 FULTON ST, BROOKLYN, NY, 11208-1907
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16690
Loan Approval Amount (current) 16690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11208-1907
Project Congressional District NY-07
Number of Employees 3
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State