Search icon

INTEGRATED VALUATIONS, LLC

Company Details

Name: INTEGRATED VALUATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2013 (11 years ago)
Entity Number: 4491459
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 10 MAXWELL DR - SUITE 104A, CLIFTON PARK, NY, United States, 12065

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED VALUATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 464173097 2024-10-14 INTEGRATED VALUATIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 5188175038
Plan sponsor’s address 10 MAXWELL DRIVE, SUITE 104A, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing TODD MULDNER
Valid signature Filed with authorized/valid electronic signature
INTEGRATED VALUATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 464173097 2023-10-13 INTEGRATED VALUATIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 5184065111
Plan sponsor’s address 10 MAXWELL DRIVE SUITE 104A, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing TODD MULDNER
INTEGRATED VALUATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 464173097 2022-07-20 INTEGRATED VALUATIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 5184065111
Plan sponsor’s address 10 MAXWELL DRIVE SUITE 104A, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing TODD MULDNER
INTEGRATED VALUATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 464173097 2021-09-20 INTEGRATED VALUATIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 5184065111
Plan sponsor’s address 10 MAXWELL DRIVE SUITE 104A, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing TODD MULDNER
INTEGRATED VALUATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 464173097 2020-07-15 INTEGRATED VALUATIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 5188175038
Plan sponsor’s address 10 MAXWELL DRIVE SUITE 105, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing TODD MULDNER
INTEGRATED VALUATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 464173097 2019-07-30 INTEGRATED VALUATIONS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 5188175038
Plan sponsor’s address 10 MAXWELL DRIVE SUITE 105, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing TODD MULDNER
INTEGRATED VALUATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 464173097 2018-07-09 INTEGRATED VALUATIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 5188175038
Plan sponsor’s address 10 MAXWELL DRIVE SUITE 105, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing TODD MULDNER

DOS Process Agent

Name Role Address
INTEGRATED VALUATIONS, LLC DOS Process Agent 10 MAXWELL DR - SUITE 104A, CLIFTON PARK, NY, United States, 12065

Licenses

Number Type Date End date
46000049607 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-11-16 2025-11-15
46000000031 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-08-28 2025-08-27
48000051841 LICENSED REAL ESTATE APPRAISER ASSISTANT 2022-12-22 2024-12-21

History

Start date End date Type Value
2015-10-05 2024-12-13 Address 10 MAXWELL DR - SUITE 105, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2014-01-08 2015-10-05 Address 2 ROSELL DRIVE, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2013-11-22 2014-01-08 Address 194 WASHINGTON AVE., SUITE 420, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213004190 2024-12-13 BIENNIAL STATEMENT 2024-12-13
151005000622 2015-10-05 CERTIFICATE OF CHANGE 2015-10-05
140204000732 2014-02-04 CERTIFICATE OF PUBLICATION 2014-02-04
140108000831 2014-01-08 CERTIFICATE OF CHANGE 2014-01-08
131122000519 2013-11-22 ARTICLES OF ORGANIZATION 2013-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3448577101 2020-04-11 0248 PPP 10 Maxwell Drive, CLIFTON PARK, NY, 12065-2920
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-2920
Project Congressional District NY-20
Number of Employees 4
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46278.45
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State