Search icon

BRUNSWICK APPRAISAL CORP.

Company Details

Name: BRUNSWICK APPRAISAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1985 (40 years ago)
Entity Number: 984814
ZIP code: 11570
County: Suffolk
Place of Formation: New York
Address: 85 WINDHAM ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7L7H0 Obsolete Non-Manufacturer 2016-03-29 2024-03-05 2022-10-26 No data

Contact Information

POC ELINOR BRUNSWICK
Phone +1 631-421-2344
Address 85 WINDHAM RD, ROCKVILLE CENTRE, NY, 11570 1128, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ELINOR BRUNSWICK DOS Process Agent 85 WINDHAM ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
ELINOR BRUNSWICK Chief Executive Officer PO BOX 674, ROCKVILLE CENTRE, NY, United States, 11571

Licenses

Number Type Date End date
46000008913 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-01-22 2025-01-21

History

Start date End date Type Value
1999-03-23 2015-01-29 Address 274 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1999-03-23 2015-01-29 Address 274 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1999-03-23 2015-01-29 Address 274 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1985-03-28 1999-03-23 Address 425 NEW YORK AVE., P.O. BOX 19, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190410060311 2019-04-10 BIENNIAL STATEMENT 2019-03-01
170301006927 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150129002014 2015-01-29 BIENNIAL STATEMENT 2013-03-01
050623002486 2005-06-23 BIENNIAL STATEMENT 2005-03-01
030226002053 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010313002831 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990323002937 1999-03-23 BIENNIAL STATEMENT 1999-03-01
B208594-4 1985-03-28 CERTIFICATE OF INCORPORATION 1985-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6278897800 2020-06-01 0235 PPP 85 Windham Road, Rockville Centre, NY, 11571
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25344
Loan Approval Amount (current) 25344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11571-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 531320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25596.74
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State