Search icon

GK APPRAISAL, INC.

Company Details

Name: GK APPRAISAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2005 (20 years ago)
Entity Number: 3264915
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: PO BOX 554, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 96 EAST HOOK CROSS RD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 554, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
GORGE S KRAJESKI Chief Executive Officer 96 EAST HOOK CROSS RD, HOPEWELL JUNCTION, NY, United States, 12533

Licenses

Number Type Date End date
45000048251 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-10-09 2025-10-08

History

Start date End date Type Value
2007-10-11 2009-10-28 Address 96 E MOOK CROSS RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2007-10-11 2009-10-28 Address 96 E MOOK CROSS RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2005-10-12 2009-10-28 Address P.O. BOX 554, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2005-10-05 2005-10-12 Address P.O. BOX 544, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002324 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111018003478 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091028002097 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071011002512 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051012000614 2005-10-12 CERTIFICATE OF CHANGE 2005-10-12
051005000092 2005-10-05 CERTIFICATE OF INCORPORATION 2005-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569367101 2020-04-15 0202 PPP 96 East Hook Cross Rd, Hopewell Junction, NY, 12533
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16295.87
Forgiveness Paid Date 2020-11-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State