Search icon

APPRAISAL RESOURCE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPRAISAL RESOURCE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1985 (41 years ago)
Entity Number: 969948
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 525 Broadhollow Road Suite 104, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPRAISAL RESOURCE ASSOCIATES, INC. DOS Process Agent 525 Broadhollow Road Suite 104, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
FRANCES ZEMAN Chief Executive Officer 525 BROADHOLLOW ROAD SUITE 104, MELVILLE, NY, United States, 11747

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
FRANCES ZEMAN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3368839

Unique Entity ID

Unique Entity ID:
FZUWNTYM3JL6
CAGE Code:
0VQX8
UEI Expiration Date:
2026-02-06

Business Information

Division Name:
APPRAISAL RESOURCE ASSOCIATES, INC
Activation Date:
2025-02-07
Initial Registration Date:
2025-02-05

Form 5500 Series

Employer Identification Number (EIN):
112722151
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-16 2025-02-07 Address SUITE 601, 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1985-01-29 1995-05-16 Address 53 BACON ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
1985-01-29 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207002919 2025-02-07 BIENNIAL STATEMENT 2025-02-07
950516000560 1995-05-16 CERTIFICATE OF AMENDMENT 1995-05-16
B187282-4 1985-01-29 CERTIFICATE OF INCORPORATION 1985-01-29

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2021-02-23
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:
-20000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,000
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,152.33
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $20,000
Jobs Reported:
3
Initial Approval Amount:
$20,000
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,150.68
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $19,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State