Search icon

PROFESSIONAL APPRAISERS LLC

Company Details

Name: PROFESSIONAL APPRAISERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2017 (8 years ago)
Entity Number: 5161657
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 3 BIRCHWOOD CT, #3M, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
WILFREDO COLON DOS Process Agent 3 BIRCHWOOD CT, #3M, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2017-06-27 2023-06-07 Address 134-26 SITKA STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607004272 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210609060339 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190621060210 2019-06-21 BIENNIAL STATEMENT 2019-06-01
170627010445 2017-06-27 ARTICLES OF ORGANIZATION 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3925447406 2020-05-08 0202 PPP 13426 SITKA ST, OZONE PARK, NY, 11417-2436
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10697.7
Loan Approval Amount (current) 10697.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OZONE PARK, QUEENS, NY, 11417-2436
Project Congressional District NY-05
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10802.33
Forgiveness Paid Date 2021-05-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State