Search icon

UNIFORM APPRAISAL INC.

Company Details

Name: UNIFORM APPRAISAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2005 (19 years ago)
Entity Number: 3276722
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4403 15TH AVENUE, SUITE 303, SUITE 303, BROOKLYN, NY, United States, 11219
Principal Address: 4403 15TH AVENUE, SUITE 303, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIFORM APPRAISAL INC. DOS Process Agent 4403 15TH AVENUE, SUITE 303, SUITE 303, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
CHAIM SPREI Chief Executive Officer 4403 15TH AVENUE, SUITE 303, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2011-12-06 2013-11-07 Address 4403 15TH AVENUE, SUITE 303, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-03-11 2011-01-19 Address 1563 59TH ST FLR #1, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2010-03-11 2011-01-19 Address 1563 59TH ST FLR #1, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2007-06-28 2011-12-06 Address 1563-59 STREET FLOOR #1, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-11-03 2007-06-28 Address 5201 14TH AVENUE, SUITE 2-C, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103007053 2018-01-03 BIENNIAL STATEMENT 2017-11-01
131107006197 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111206002360 2011-12-06 BIENNIAL STATEMENT 2011-11-01
110119002156 2011-01-19 AMENDMENT TO BIENNIAL STATEMENT 2009-11-01
100311002796 2010-03-11 BIENNIAL STATEMENT 2009-11-01
070628000885 2007-06-28 CERTIFICATE OF CHANGE 2007-06-28
051103000235 2005-11-03 CERTIFICATE OF INCORPORATION 2005-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7024278008 2020-06-30 0202 PPP STE 303 4403 15TH AVE, BROOKLYN, NY, 11219
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10929.52
Loan Approval Amount (current) 10929.52
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 N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11042.41
Forgiveness Paid Date 2021-07-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State