Search icon

APPRAISERS AND PLANNERS, INC.

Company Details

Name: APPRAISERS AND PLANNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1933 (92 years ago)
Entity Number: 45150
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-683-1122

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
JAMES L LEVY Chief Executive Officer 9 E 40TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
130685130
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Type Date End date
10311210573 CORPORATE BROKER No data 2027-05-07
31LE0016497 CORPORATE BROKER No data 2025-11-01
109915005 REAL ESTATE PRINCIPAL OFFICE No data No data

History

Start date End date Type Value
1993-01-07 1993-08-09 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-01-07 2005-07-25 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1983-04-15 1993-08-09 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-04-15 2022-04-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
1974-09-26 1974-10-03 Name REALTY APPRAISERS, INC.

Filings

Filing Number Date Filed Type Effective Date
110628002646 2011-06-28 BIENNIAL STATEMENT 2011-06-01
070713002383 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050725003030 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030605002282 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010628002708 2001-06-28 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
424750.00
Total Face Value Of Loan:
424750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
424750
Current Approval Amount:
424750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
430253.82

Date of last update: 19 Mar 2025

Sources: New York Secretary of State