Search icon

FIVE BOROUGH APPRAISAL SERVICE, INC.

Company claim

Is this your business?

Get access!

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 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: Principal Executive Office)
2011-09-26 2013-09-25 Address 3217 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
16690.00
Total Face Value Of Loan:
16690.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16690
Current Approval Amount:
16690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State