Search icon

GEORGE M. DE VOE REAL ESTATE APPRAISALS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GEORGE M. DE VOE REAL ESTATE APPRAISALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2005
Business ALEI: 0823619
Annual report due: 31 Mar 2026
Business address: 25 NORTH MAIN STREET UNIT 12A, KENT, CT, 06757, United States
Mailing address: 25 NORTH MAIN STREET UNIT 12A, KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: devoe@earthlink.net

Industry & Business Activity

NAICS

531320 Offices of Real Estate Appraisers

This industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THERESA B. D'ALTON Agent 25 NORTH MAIN STREET UNIT 12A, KENT, CT, 06757, United States 25 North Main Street, #13, Kent, CT, 06757, United States +1 860-318-1983 terry@daltonlawoffice.com 89 WEST WOODS RD. #2, SHARON, CT, 06069, United States

Officer

Name Role Business address Residence address
GEORGE M. DEVOE Officer 25 NORTH MAIN STREET, UNIT 12A, KENT, CT, 06757, United States 321 AMENIA UNION RD, AMENIA, NY, 12501, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012972645 2025-03-07 - Annual Report Annual Report -
BF-0011170763 2024-01-27 - Annual Report Annual Report -
BF-0012132699 2024-01-27 - Annual Report Annual Report -
BF-0010628526 2022-06-24 - Annual Report Annual Report -
BF-0009919738 2022-05-21 - Annual Report Annual Report -
BF-0008721017 2022-05-21 - Annual Report Annual Report 2018
BF-0008721015 2022-05-21 - Annual Report Annual Report 2019
BF-0008721018 2022-05-21 - Annual Report Annual Report 2020
BF-0008721016 2022-05-21 - Annual Report Annual Report 2017
BF-0008721014 2022-05-21 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2075748407 2021-02-03 0156 PPS 25 N Main St, Kent, CT, 06757-1548
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7270
Loan Approval Amount (current) 7270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kent, LITCHFIELD, CT, 06757-1548
Project Congressional District CT-05
Number of Employees 1
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7321.59
Forgiveness Paid Date 2021-10-25
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information