Search icon

ACOSTA VALUATION SOLUTIONS, INC.

Company Details

Name: ACOSTA VALUATION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2004 (21 years ago)
Entity Number: 3059958
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 28 WILLOWPOND WAY, STE 100, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 WILLOWPOND WAY, STE 100, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
ANTHONY ACOSTA Chief Executive Officer 28 WILLOWPOND WAY, SUITE 100, PENFIELD, NY, United States, 14526

Form 5500 Series

Employer Identification Number (EIN):
201209006
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Date End date
47000003215 LICENSED RESIDENTIAL REAL ESTATE APPRAISER 2024-05-12 2026-05-11

History

Start date End date Type Value
2010-06-07 2012-06-26 Address 28 WILLOWPOND WAY, STE 100, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2010-06-07 2012-06-26 Address 28 WILLOWPONG WAY, SUITE 100, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2008-10-29 2010-06-07 Address 28 WILLOWPOND WAY, STE 100, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2006-05-08 2010-06-07 Address 2136 FIVE MILE LINE, SUITE 200, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2006-05-08 2010-06-07 Address 2136 FIVE MILE LINE, SUITE 200, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120626002049 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100607002384 2010-06-07 BIENNIAL STATEMENT 2010-05-01
081029000436 2008-10-29 CERTIFICATE OF CHANGE 2008-10-29
080513002329 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060508003216 2006-05-08 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
114600.00
Total Face Value Of Loan:
114600.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114600
Current Approval Amount:
114600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115300.33

Date of last update: 29 Mar 2025

Sources: New York Secretary of State