Search icon

APPRAISAL RESEARCH, INC.

Company Details

Name: APPRAISAL RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1979 (46 years ago)
Entity Number: 550129
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1 LINCOLN CENTER, SUITE 740, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F HAVEMEYER III Chief Executive Officer 1 LINCOLN CENTER, STE 740, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 LINCOLN CENTER, SUITE 740, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161125504
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type Date End date
46000005912 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-06-16 2026-06-15
46000039983 CERTIFIED GENERAL REAL ESTATE APPRAISER 2022-10-22 2024-10-21

History

Start date End date Type Value
1993-07-06 1997-04-24 Address 2151 ELBERT ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1993-01-11 1993-07-06 Address ONE LINCOLN CENTER STE 740, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-01-11 1993-07-06 Address ONE LINCOLN CENTER STE 740, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-01-11 1993-07-06 Address ONE LINCOLN CENTER STE 740, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1991-01-30 1993-01-11 Address 342 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180220078 2018-02-20 ASSUMED NAME LLC INITIAL FILING 2018-02-20
970424002252 1997-04-24 BIENNIAL STATEMENT 1997-04-01
930706002139 1993-07-06 BIENNIAL STATEMENT 1993-04-01
930111003049 1993-01-11 BIENNIAL STATEMENT 1992-04-01
910130000288 1991-01-30 CERTIFICATE OF CHANGE 1991-01-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS01P12CHP0010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9600.00
Base And Exercised Options Value:
9600.00
Base And All Options Value:
9600.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-08-17
Description:
APPRAISAL REPORT NEEDED AT THE BINGHAMTON DEFENSE LOGISTICS AGENCY DEPOT PROPERTY.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
GS01P12CHP0003
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-01-10
Description:
APPRAISAL PROFESSIONAL SERVICES AT THE FLOY WEEKEND SITE, LOCATED IN ROME, NEW YORK.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
GS00P10CYP0277
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7800.00
Base And Exercised Options Value:
7800.00
Base And All Options Value:
7800.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-09-20
Description:
APPRAISAL.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: PROF SVCS/REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
39375.00
Total Face Value Of Loan:
39375.00
Date:
2020-04-27
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:
39375.00
Total Face Value Of Loan:
39375.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39375
Current Approval Amount:
39375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39788.17
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39375
Current Approval Amount:
39375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39606.93

Date of last update: 18 Mar 2025

Sources: New York Secretary of State