Search icon

TORTORELLA APPRAISALS, INC.

Company Details

Name: TORTORELLA APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2012 (13 years ago)
Entity Number: 4269190
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 260 Kings Mall Ct # 169, Kingst, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TORTORELLA APPRAISALS, INC. DOS Process Agent 260 Kings Mall Ct # 169, Kingst, NY, United States, 12401

Chief Executive Officer

Name Role Address
RONALD A TORTORELLA Chief Executive Officer 260 KINGS MALL CT # 169, KINGST, NY, United States, 12401

Licenses

Number Type Date End date
45000047395 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-01-02 2025-01-01

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 260 KINGS MALL CT # 169, KINGST, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 3 WAVERLY PL, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer)
2018-07-20 2023-03-02 Address 3 WAVERLY PL, WILTON, NY, 12831, USA (Type of address: Service of Process)
2018-07-20 2023-03-02 Address 3 WAVERLY PL, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer)
2014-07-16 2018-07-20 Address 39 JOSEPHINE AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2014-07-16 2018-07-20 Address 39 JOSEPHINE AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2012-07-11 2018-07-20 Address 39 JOSEPHINE AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2012-07-11 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230302004083 2023-03-02 BIENNIAL STATEMENT 2022-07-01
180720006041 2018-07-20 BIENNIAL STATEMENT 2018-07-01
140716006063 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120711000197 2012-07-11 CERTIFICATE OF INCORPORATION 2012-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1709997305 2020-04-28 0248 PPP 3 WAVERLY PL, GANSEVOORT, NY, 12831-1552
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GANSEVOORT, SARATOGA, NY, 12831-1552
Project Congressional District NY-20
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12474.4
Forgiveness Paid Date 2020-12-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State