Search icon

J&J APPRAISALS, LLC

Company Details

Name: J&J APPRAISALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2008 (17 years ago)
Entity Number: 3701029
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4809 AVENUE N, STE. 179, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
RAYMOND WALTER DOS Process Agent 4809 AVENUE N, STE. 179, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
220612000167 2022-06-12 BIENNIAL STATEMENT 2020-07-01
200521060054 2020-05-21 BIENNIAL STATEMENT 2018-07-01
120720006230 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100802002257 2010-08-02 BIENNIAL STATEMENT 2010-07-01
081105000479 2008-11-05 CERTIFICATE OF PUBLICATION 2008-11-05
080725000797 2008-07-25 ARTICLES OF ORGANIZATION 2008-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8808717408 2020-05-19 0202 PPP 4809 Avenue N Suite #179, BROOKLYN, NY, 11234
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31027.5
Loan Approval Amount (current) 31027.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31305.89
Forgiveness Paid Date 2021-04-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State