Search icon

BERNARD FLEISCHER AND SONS, INC.

Company Details

Name: BERNARD FLEISCHER AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1986 (39 years ago)
Entity Number: 1120482
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 182 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G FLEISCHER Chief Executive Officer 182 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
WILLIAM G. FLEISCHER DOS Process Agent 182 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2000-10-06 2002-09-24 Address 146 OLD COUNTRY RD, MINEOLA, NY, 11501, 4317, USA (Type of address: Chief Executive Officer)
1996-10-17 2000-10-06 Address 117 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1992-11-09 1996-10-17 Address 146 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1992-11-09 2002-09-24 Address 146 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1992-11-09 2002-09-24 Address 146 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1986-10-20 1992-11-09 Address 5 THE OAKS, ROSLYN, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020924002272 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001006002562 2000-10-06 BIENNIAL STATEMENT 2000-10-01
961017002382 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931118002240 1993-11-18 BIENNIAL STATEMENT 1993-10-01
921109002450 1992-11-09 BIENNIAL STATEMENT 1992-10-01
B414485-3 1986-10-20 CERTIFICATE OF INCORPORATION 1986-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9243167307 2020-05-01 0202 PPP 29 BROADWAY Suite 1511, NEW YORK, NY, 10006
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53345
Loan Approval Amount (current) 53345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53796.62
Forgiveness Paid Date 2021-03-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State