Search icon

PRACTICAL APPRAISING & CONSULTING CORP.

Company Details

Name: PRACTICAL APPRAISING & CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2011 (14 years ago)
Entity Number: 4141445
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 141-07 20TH AVE, WHITESTONE, NY, United States, 11357
Principal Address: 111 CALVERT STREET, HARRISON, PA, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRACTICAL APPRAISING & CONSULTING CORP. DOS Process Agent 141-07 20TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
MARC STRONGWATER Chief Executive Officer 111 CALVERT STREET, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 141-07 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2017-10-23 2023-11-15 Address 141-07 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2017-03-07 2017-10-23 Address 200 MOTOR PARKWAY, STE A-1, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-03-07 2023-11-15 Address 141-07 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2013-10-18 2017-03-07 Address 141-07 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231115000992 2023-11-15 BIENNIAL STATEMENT 2023-09-01
190903061142 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171023006074 2017-10-23 BIENNIAL STATEMENT 2017-09-01
170307006796 2017-03-07 BIENNIAL STATEMENT 2015-09-01
131018002138 2013-10-18 BIENNIAL STATEMENT 2013-09-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-4488 Office of Administrative Trials and Hearings Issued Barred by CPLR 2009-07-23 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
238300.00
Total Face Value Of Loan:
238300.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150780.82

Date of last update: 26 Mar 2025

Sources: New York Secretary of State