Search icon

JOHN S. GOESS REALTY APPRAISAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN S. GOESS REALTY APPRAISAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2006 (19 years ago)
Entity Number: 3321508
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 28 DONNA PLACE, East Islip, NY, United States, 11730
Principal Address: 28 DONNA PLACE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN S GOESS Chief Executive Officer 28 DONNA PLACE, EAST ISLIP, NY, United States, 11730

Agent

Name Role Address
JOHN GOESS Agent 28 DONNA PLACE, EAST ISLIP, NY, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 DONNA PLACE, East Islip, NY, United States, 11730

Licenses

Number Type Date End date
46000008631 CERTIFIED GENERAL REAL ESTATE APPRAISER 2022-09-01 2024-08-31

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 28 DONNA PLACE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2020-02-25 2024-02-03 Address 28 DONNA PLACE, EAST ISLIP, NY, 11730, USA (Type of address: Registered Agent)
2020-02-25 2024-02-03 Address 28 DONNA PLACE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2019-01-28 2020-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000359 2024-02-03 BIENNIAL STATEMENT 2024-02-03
220413000365 2022-04-13 BIENNIAL STATEMENT 2022-02-01
200225000007 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
SR-92155 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92156 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
24425.00
Total Face Value Of Loan:
24425.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
135400.00
Total Face Value Of Loan:
135400.00
Date:
2020-05-03
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:
15625.00
Total Face Value Of Loan:
15625.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15753
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24425
Current Approval Amount:
24425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24563.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State