Search icon

BRUNSWICK APPRAISAL CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7L7H0
UEI Expiration Date:
2018-10-25

Business Information

Doing Business As:
BRUNSWICK REAL ESTATE APPRAISAL
Activation Date:
2017-10-25
Initial Registration Date:
2016-03-21

Commercial and government entity program

CAGE number:
7L7H0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-10-26

Contact Information

POC:
ELINOR BRUNSWICK

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

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,344
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,344
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,596.74
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $25,344

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State