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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPERANO APPRAISALS INC., FLORIDA | F20000004800 | FLORIDA |
Name | Role | Address |
---|---|---|
d j sperano | Agent | 287 NORTH PEARL ST, CANANDAIGUA, NY, 14424 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 287 NORTH PEARL ST, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
D. JOHN SPERANO | Chief Executive Officer | 343 N MAIN ST STE 103, CANANDAIGUA, NY, United States, 14424 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9111447001 | 2020-04-09 | 0219 | PPP | 343 N Main St Suite 103, CANANDAIGUA, NY, 14424-1072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State