Search icon

SPERANO APPRAISALS INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F20000004800
State:
FLORIDA

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
118937.00
Total Face Value Of Loan:
118937.00
Date:
2020-04-09
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:
125042.00
Total Face Value Of Loan:
125042.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$118,937
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,937
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$120,232.09
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $118,934
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$125,042
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,042
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$126,202.11
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $125,042

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State