Search icon

FISCHER INVESTMENT GROUP, INC.

Company Details

Name: FISCHER INVESTMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1987 (38 years ago)
Entity Number: 1137845
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1175 PITTSFORD VICTOR RD, SUITE 240, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FISCHER INVESTMENT GROUP, INC. DOS Process Agent 1175 PITTSFORD VICTOR RD, SUITE 240, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
ROBERT J FISCHER Chief Executive Officer 1175 PITTSFORD VICTOR RD, SUITE 240, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
161290741
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-23 2021-01-05 Address 1175 PITTSFORD VICTOR RD, SUITE 240, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2008-08-27 2019-01-23 Address 1170 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2008-08-27 2019-01-23 Address 1170 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2008-08-27 2019-01-23 Address 1170 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2001-12-12 2006-07-27 Name HAYES FISCHER CAPITAL MANAGEMENT, INC.

Filings

Filing Number Date Filed Type Effective Date
210105062405 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190123060434 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170103008042 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150129006135 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130118006153 2013-01-18 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
73000.00
Total Face Value Of Loan:
73000.00
Date:
2020-10-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
73000.00
Total Face Value Of Loan:
73000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73000
Current Approval Amount:
73000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73513.03
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73000
Current Approval Amount:
73000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73936.83

Date of last update: 16 Mar 2025

Sources: New York Secretary of State