Search icon

ACCURATE REAL ESTATE APPRAISALS INC.

Company Details

Name: ACCURATE REAL ESTATE APPRAISALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3717014
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: C/O MOSHE ISRAEL, 1608 48TH ST., BROOKLYN, NY, United States, 11204
Principal Address: 1608 48TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON LEBOVITS Chief Executive Officer 1608 48TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MOSHE ISRAEL, 1608 48TH ST., BROOKLYN, NY, United States, 11204

Licenses

Number Type Date End date
45000051513 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2024-06-01 2026-05-31

History

Start date End date Type Value
2014-12-03 2021-12-14 Address 1608 48TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-09-14 2014-12-03 Address 1608 48TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2008-09-05 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-05 2021-12-14 Address C/O MOSHE ISRAEL, 1608 48TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211214002921 2021-12-14 CERTIFICATE OF PAYMENT OF TAXES 2021-12-14
DP-2157847 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141203006751 2014-12-03 BIENNIAL STATEMENT 2014-09-01
120914006077 2012-09-14 BIENNIAL STATEMENT 2012-09-01
080905000473 2008-09-05 CERTIFICATE OF INCORPORATION 2008-09-05

USAspending Awards / Financial Assistance

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:
3645.00
Total Face Value Of Loan:
3645.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3645
Current Approval Amount:
3645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3689.74

Date of last update: 28 Mar 2025

Sources: New York Secretary of State