Search icon

ISI FISCHZANG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISI FISCHZANG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1988 (37 years ago)
Entity Number: 1257446
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE / SUITE 808, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-869-5660

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG GREENBERG Chief Executive Officer 580 FIFTH AVE / SUITE 808, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ISI FISCHZANG, INC. DOS Process Agent 580 FIFTH AVE / SUITE 808, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1401703-DCA Active Business 2011-07-26 2025-07-31
0626123-DCA Inactive Business 2003-07-18 2011-07-31

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 580 FIFTH AVE / SUITE 808, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-04-12 2025-05-20 Address 580 FIFTH AVE / SUITE 808, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-04-07 2025-05-20 Address 580 FIFTH AVE / SUITE 808, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-04-07 2016-04-12 Address 580 FIFTH AVE / SUITE 808, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-05-26 2014-04-07 Address 580 FIFTH AVE / SUITE 703, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520003165 2025-05-20 BIENNIAL STATEMENT 2025-05-20
200403061239 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180409006700 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160412006285 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140407006843 2014-04-07 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666386 RENEWAL INVOICED 2023-07-03 340 Secondhand Dealer General License Renewal Fee
3337105 RENEWAL INVOICED 2021-06-10 340 Secondhand Dealer General License Renewal Fee
3040947 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2965965 SCALE-01 INVOICED 2019-01-22 40 SCALE TO 33 LBS
2656851 SCALE-01 INVOICED 2017-08-17 20 SCALE TO 33 LBS
2651946 RENEWAL INVOICED 2017-08-04 340 Secondhand Dealer General License Renewal Fee
2105123 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1224384 RENEWAL INVOICED 2013-07-02 340 Secondhand Dealer General License Renewal Fee
1080973 CNV_MS INVOICED 2013-04-01 15 Miscellaneous Fee
159253 LL VIO INVOICED 2011-11-23 225 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
41143.00
Total Face Value Of Loan:
41143.00
Date:
2020-05-02
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:
31842.00
Total Face Value Of Loan:
31842.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31842
Current Approval Amount:
31842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32102.84
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41143
Current Approval Amount:
41143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41424.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State