Search icon

UNIFORM APPRAISAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIFORM APPRAISAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2005 (20 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

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
10929.52
Total Face Value Of Loan:
10929.52

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10929.52
Current Approval Amount:
10929.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11042.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State