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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISCHER INVESTMENT GROUP 401(K) PLAN 2012 161290741 2013-06-05 FISCHER INVESTMENT GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5855862460
Plan sponsor’s address 1170 PITTSFORD-VICTOR ROAD, SUITE 200, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing JOANNA BURDETT
FISCHER INVESTMENT GROUP 401(K) PLAN 2012 161290741 2013-09-06 FISCHER INVESTMENT GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5855862460
Plan sponsor’s address 1170 PITTSFORD-VICTOR ROAD, SUITE 200, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2013-09-06
Name of individual signing JOANNA BURDETT
FISCHER INVESTMENT GROUP 401(K) PLAN 2011 161290741 2012-04-17 FISCHER INVESTMENT GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5855862460
Plan sponsor’s address 1170 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 161290741
Plan administrator’s name FISCHER INVESTMENT GROUP, INC.
Plan administrator’s address 1170 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534
Administrator’s telephone number 5855862460

Signature of

Role Plan administrator
Date 2012-04-17
Name of individual signing JOANNA BURDETT
Role Employer/plan sponsor
Date 2012-04-17
Name of individual signing JOANNA BURDETT
FISCHER INVESTMENT GROUP 401(K) PLAN 2010 161290741 2011-06-07 FISCHER INVESTMENT GROUP, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5855862460
Plan sponsor’s address 1170 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 161290741
Plan administrator’s name FISCHER INVESTMENT GROUP, INC.
Plan administrator’s address 1170 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534
Administrator’s telephone number 5855862460

Signature of

Role Plan administrator
Date 2011-06-07
Name of individual signing JOANNA BURDETT
Role Employer/plan sponsor
Date 2011-06-07
Name of individual signing JOANNA BURDETT
FISCHER INVESTMENT GROUP 401(K) PLAN 2009 161290741 2010-09-14 FISCHER INVESTMENT GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5855862460
Plan sponsor’s address 1170 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 161290741
Plan administrator’s name FISCHER INVESTMENT GROUP, INC.
Plan administrator’s address 1170 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534
Administrator’s telephone number 5855862460

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing JOANNA BURDETT
Role Employer/plan sponsor
Date 2010-09-14
Name of individual signing JOANNA BURDETT

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

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: Principal Executive Office)
2008-08-27 2019-01-23 Address 1170 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2008-08-27 2019-01-23 Address 1170 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2001-12-12 2006-07-27 Name HAYES FISCHER CAPITAL MANAGEMENT, INC.
1997-10-22 2001-12-12 Name RULISON AND COMPANY, INC.
1993-03-08 2008-08-27 Address 135 CORPORATE WOODS SUITE 160, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-03-08 2008-08-27 Address 135 CORPORATE WOODS SUITE 160, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-03-08 2008-08-27 Address 135 CORPORATE WOODS SUITE 160, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1992-03-09 1993-03-08 Address 135 CORPORATE WOODS, SUITE 160, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

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
110215002527 2011-02-15 BIENNIAL STATEMENT 2011-01-01
090113002118 2009-01-13 BIENNIAL STATEMENT 2009-01-01
080827002921 2008-08-27 BIENNIAL STATEMENT 2008-01-01
060727000040 2006-07-27 CERTIFICATE OF AMENDMENT 2006-07-27
011212000599 2001-12-12 CERTIFICATE OF AMENDMENT 2001-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9162637010 2020-04-09 0219 PPP 175 Pittsford Victor Rd STE 240, PITTSFORD, NY, 14534
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73513.03
Forgiveness Paid Date 2020-12-31
4166898302 2021-01-23 0219 PPS 1175 Pittsford Victor Rd Ste 240, Pittsford, NY, 14534-3831
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3831
Project Congressional District NY-25
Number of Employees 6
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73936.83
Forgiveness Paid Date 2022-05-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State