Search icon

PLURIS VALUATION ADVISORS LLC

Company Details

Name: PLURIS VALUATION ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2006 (19 years ago)
Entity Number: 3415410
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 61 BROADWAY, STE 1000, NEW YORK, NY, United States, 10006

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SUC5 Active Non-Manufacturer 2017-02-06 2024-02-28 2026-12-07 2022-12-29

Contact Information

POC ESPEN ROBAK
Phone +1 212-248-4500
Address 61 BROADWAY RM 1915, NEW YORK, NY, 10006 2741, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 61 BROADWAY, STE 1000, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2011-07-15 2013-08-02 Address 75 BROAD STREET, SUITE 2410, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-09-16 2011-07-15 Address 26 BROADWAY SUITE 1202, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-09-16 2010-09-16 Address 17 BATTERY PL, STE 1343, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-09-21 2008-09-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160915006091 2016-09-15 BIENNIAL STATEMENT 2016-09-01
140915007045 2014-09-15 BIENNIAL STATEMENT 2014-09-01
130802002152 2013-08-02 BIENNIAL STATEMENT 2012-09-01
110715000266 2011-07-15 CERTIFICATE OF CHANGE 2011-07-15
100916000591 2010-09-16 CERTIFICATE OF CHANGE 2010-09-16
080916002132 2008-09-16 BIENNIAL STATEMENT 2008-09-01
061222000473 2006-12-22 CERTIFICATE OF PUBLICATION 2006-12-22
060927000937 2006-09-27 CERTIFICATE OF CORRECTION 2006-09-27
060921000546 2006-09-21 APPLICATION OF AUTHORITY 2006-09-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD TIRWR17P00673 2017-09-27 2019-09-30 2022-09-26
Unique Award Key CONT_AWD_TIRWR17P00673_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 37492.00
Current Award Amount 37492.00
Potential Award Amount 39992.00

Description

Title EXPERT SERVICES CYRBYME-C
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient PLURIS VALUATION ADVISORS LLC
UEI UZVMED68JWJ6
Recipient Address UNITED STATES, 61 BROADWAY RM 1000, NEW YORK, NEW YORK, NEW YORK, 100062731
PURCHASE ORDER AWARD 2023H219P00365 2019-07-02 2020-12-31 2020-12-31
Unique Award Key CONT_AWD_2023H219P00365_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 149298.52
Current Award Amount 214150.00
Potential Award Amount 214150.00

Description

Title NEW EXPERT WITNESS SERVICE ALL PHASES AWARDED...
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient PLURIS VALUATION ADVISORS LLC
UEI UZVMED68JWJ6
Recipient Address UNITED STATES, 61 BROADWAY RM 1000, NEW YORK, NEW YORK, NEW YORK, 100062731

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2624377705 2020-05-01 0202 PPP 61 BROADWAY STE 1000, NEW YORK, NY, 10006
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127225
Loan Approval Amount (current) 127225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128357.51
Forgiveness Paid Date 2021-03-25
7823898503 2021-03-06 0202 PPS 61 Broadway Rm 1000, New York, NY, 10006-2731
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127225
Loan Approval Amount (current) 127225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-2731
Project Congressional District NY-10
Number of Employees 8
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128021.57
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State