Search icon

FISCO IMPORTS INC.

Company Details

Name: FISCO IMPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1989 (36 years ago)
Entity Number: 1323797
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 W 48TH STREET / SUITE 1203, NEW YORK, NY, United States, 10036
Principal Address: 48 W 48TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 W 48TH STREET / SUITE 1203, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ISAAC FISCH Chief Executive Officer 48 W 48TH STREET / SUITE 1203, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1994-03-08 2007-04-03 Address 48 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-03-08 2007-04-03 Address 48 WEST 48TH STREET, STE.-1203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-03-08 2007-04-03 Address 48 WEST 48TH STREET, STE.-1203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-04-16 1994-03-08 Address FISCO GEMS CO., 9 HOWARD DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-04-16 1994-03-08 Address 9 HOWARD DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150213006072 2015-02-13 BIENNIAL STATEMENT 2015-02-01
130219006174 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110331002175 2011-03-31 BIENNIAL STATEMENT 2011-02-01
090209002871 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070403002711 2007-04-03 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
25675.00
Total Face Value Of Loan:
25675.00
Date:
2020-07-09
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:
26652.00
Total Face Value Of Loan:
26652.00
Date:
2020-06-18
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:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25675
Current Approval Amount:
25675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25795.53
Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26652
Current Approval Amount:
26652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27009.06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State