Search icon

FISHER & SON CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FISHER & SON CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1986 (39 years ago)
Entity Number: 1094727
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 99 POWERHOUSE ROAD, SUITE 206, ROSLYN HIGHTS, NY, United States, 11577
Principal Address: 19 W 44TH ST / SUITE 417, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD FISHER Chief Executive Officer 19 W 44TH ST / SUITE 417, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DONALD FISHER DOS Process Agent 99 POWERHOUSE ROAD, SUITE 206, ROSLYN HIGHTS, NY, United States, 11577

History

Start date End date Type Value
2004-08-03 2018-03-07 Address 19 W 44TH ST / SUITE 417, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-10-24 2004-08-03 Address 19 W 44TH ST, SUITE 1210, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-10-24 2004-08-03 Address 19 W 44TH ST, SUITE 1210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-10-24 2004-08-03 Address 19 W 44TH ST, SUITE 1210, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-04-05 2000-10-24 Address 19 W 44TH ST SUITE 1409, NEW YORK, NY, 10036, 5902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180307000466 2018-03-07 CERTIFICATE OF CHANGE 2018-03-07
040803002339 2004-08-03 BIENNIAL STATEMENT 2004-07-01
001024002217 2000-10-24 BIENNIAL STATEMENT 2000-07-01
980701002571 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960730002121 1996-07-30 BIENNIAL STATEMENT 1996-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2021-01-30
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:
53332.00
Total Face Value Of Loan:
53332.00
Date:
2020-05-15
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45396.99
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53332
Current Approval Amount:
53332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53708.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State