Search icon

ERBES APPRAISALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERBES APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454255
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5842 FISK ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD ERBES DOS Process Agent 5842 FISK ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
DONALD J ERBES Chief Executive Officer 5842 FISK ROAD, LOCKPORT, NY, United States, 14094

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
86H93
UEI Expiration Date:
2019-09-26

Business Information

Activation Date:
2018-10-09
Initial Registration Date:
2018-09-26

Form 5500 Series

Employer Identification Number (EIN):
208132629
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type Date End date
45000039403 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2024-08-28 2026-08-27

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 5842 FISK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-12-01 Address 5842 FISK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 5842 FISK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2024-12-01 Address 5842 FISK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034480 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230516004323 2023-05-16 BIENNIAL STATEMENT 2022-12-01
201217060050 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181210006953 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205008586 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12RADA19P0057
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
450.00
Base And Exercised Options Value:
450.00
Base And All Options Value:
450.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-11-20
Description:
NY ALL LABOR, TRAVEL AND MATERIALS NECESSARY TO COMPLETE A SFH APPRAISAL FOR LOAN MAKING.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State