Search icon

COUNTRYSIDE APPRAISAL MANAGEMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRYSIDE APPRAISAL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2018 (7 years ago)
Entity Number: 5370366
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 188 STUART DR, NEW ROCHELLE, NY, United States, 10801
Principal Address: 188 STUART DR, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL KLEINER DOS Process Agent 188 STUART DR, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MICHAEL KLEINER Chief Executive Officer 188 STUART DR, NEW ROCHELLE, NY, United States, 10804

Links between entities

Type:
Headquarter of
Company Number:
9d9938b8-9137-eb11-91a6-00155d32b905
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20211614554
State:
COLORADO
Type:
Headquarter of
Company Number:
M19000001642
State:
FLORIDA

Licenses

Number Type Date End date
AMC-19-0109 Real estate appraisal management 2019-05-16 2025-05-16

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 188 STUART DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2022-04-08 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-15 2024-10-28 Address 188 STUART DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2020-12-15 2024-10-28 Address 188 STUART DR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2018-07-05 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241028002435 2024-10-28 BIENNIAL STATEMENT 2024-10-28
220705002242 2022-07-05 BIENNIAL STATEMENT 2022-07-01
201215060336 2020-12-15 BIENNIAL STATEMENT 2020-07-01
180705010055 2018-07-05 CERTIFICATE OF INCORPORATION 2018-07-05

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State