Search icon

FIRST QUALITY APPRAISALS INC.

Company Details

Name: FIRST QUALITY APPRAISALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Entity Number: 3126613
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 670 Myrtle Avenue, #238, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 Myrtle Avenue, #238, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
JOSEF SALAMON Chief Executive Officer 670 MYRTLE AVE #238, BROOKLYN, NY, United States, 11219

Licenses

Number Type Date End date
45000048301 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-10-09 2025-10-08

History

Start date End date Type Value
2023-03-06 2023-03-06 Address 670 MYRTLE AVE #238, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 197 WILLIAMSBURG ST WEST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 1516 56 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-01-12 2023-03-06 Address 197 WILLIAMSBURG ST WEST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-11-16 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-16 2023-03-06 Address 197 WILLIAMSBURG ST. WEST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306000278 2023-03-03 AMENDMENT TO BIENNIAL STATEMENT 2023-03-03
220206000216 2022-02-06 BIENNIAL STATEMENT 2022-02-06
141113006888 2014-11-13 BIENNIAL STATEMENT 2014-11-01
140611000087 2014-06-11 ANNULMENT OF DISSOLUTION 2014-06-11
DP-1965823 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101117002201 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081103002559 2008-11-03 BIENNIAL STATEMENT 2008-11-01
070112002307 2007-01-12 BIENNIAL STATEMENT 2006-11-01
041116000449 2004-11-16 CERTIFICATE OF INCORPORATION 2004-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7838997309 2020-04-30 0202 PPP 197 Williamsburg St West, brooklyn, NY, 11211
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9912
Loan Approval Amount (current) 9912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10102.64
Forgiveness Paid Date 2022-04-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State