Search icon

SPERANO APPRAISALS INC.

Headquarter

Company Details

Name: SPERANO APPRAISALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2012 (13 years ago)
Entity Number: 4201807
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 287 NORTH PEARL ST, CANANDAIGUA, NY, United States, 14424
Principal Address: 343 N MAIN ST STE 103, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SPERANO APPRAISALS INC., FLORIDA F20000004800 FLORIDA

Agent

Name Role Address
d j sperano Agent 287 NORTH PEARL ST, CANANDAIGUA, NY, 14424

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 287 NORTH PEARL ST, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
D. JOHN SPERANO Chief Executive Officer 343 N MAIN ST STE 103, CANANDAIGUA, NY, United States, 14424

Licenses

Number Type Date End date
48000053727 LICENSED REAL ESTATE APPRAISER ASSISTANT 2024-04-07 2026-04-06
48000052158 LICENSED REAL ESTATE APPRAISER ASSISTANT 2023-12-06 2025-12-05

History

Start date End date Type Value
2023-04-19 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-30 2023-10-16 Address 343 N. MAIN STREET STE 103, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2014-04-01 2023-10-16 Address 343 N MAIN ST STE 103, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2012-02-13 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-13 2020-09-30 Address 343 N. MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016002302 2023-09-11 CERTIFICATE OF CHANGE BY ENTITY 2023-09-11
200930060037 2020-09-30 BIENNIAL STATEMENT 2020-02-01
140401002095 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120213000324 2012-02-13 CERTIFICATE OF INCORPORATION 2012-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2349798409 2021-02-03 0219 PPS 343 N Main St Ste 103, Canandaigua, NY, 14424-1072
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118937
Loan Approval Amount (current) 118937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-1072
Project Congressional District NY-24
Number of Employees 21
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 120232.09
Forgiveness Paid Date 2022-03-09
9111447001 2020-04-09 0219 PPP 343 N Main St Suite 103, CANANDAIGUA, NY, 14424-1072
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125042
Loan Approval Amount (current) 125042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-1072
Project Congressional District NY-24
Number of Employees 19
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 126202.11
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State