Search icon

NADLAN VALUATION INC.

Headquarter

Company Details

Name: NADLAN VALUATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (15 years ago)
Entity Number: 4018601
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 129 North County Line, Suite 252, Jackson, NJ, United States, 08527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SHIMSHON HESZKEL Chief Executive Officer 129 NORTH COUNTY LINE, SUITE 252, JACKSON, NJ, United States, 08527

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1273454
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F13000002100
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-848-160
State:
Alabama
Type:
Headquarter of
Company Number:
7748a3a2-2128-eb11-91a6-00155d32b905
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0858321
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1088767
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20201977872
State:
COLORADO
Type:
Headquarter of
Company Number:
001692475
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1156283
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4068776
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_70294192
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
274018422
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type Date End date
45000044337 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-05-25 2025-05-24
AMC-19-0240 Real estate appraisal management 2019-08-06 2025-08-06

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1272 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-11-04 Address 1272 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 1272 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-11-04 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241104000138 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230601003473 2023-06-01 BIENNIAL STATEMENT 2022-11-01
230322000141 2023-03-21 CERTIFICATE OF CHANGE BY ENTITY 2023-03-21
221102001481 2022-11-01 CERTIFICATE OF CHANGE BY ENTITY 2022-11-01
210712001084 2021-07-12 BIENNIAL STATEMENT 2021-07-12

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
79400.00
Total Face Value Of Loan:
79400.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State