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)
1993-04-16 1994-03-08 Address 9 HOWARD DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1989-02-07 1993-04-16 Address 48 WEST 48TH STREET, NEW YORK, NY, 10036, 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
050503002211 2005-05-03 BIENNIAL STATEMENT 2005-02-01
030220002499 2003-02-20 BIENNIAL STATEMENT 2003-02-01
990226002048 1999-02-26 BIENNIAL STATEMENT 1999-02-01
970519002355 1997-05-19 BIENNIAL STATEMENT 1997-02-01
940308002248 1994-03-08 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1466528109 2020-07-09 0202 PPP 48 West 48th Street Suite 1203, New York, NY, 10036-1700
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26652
Loan Approval Amount (current) 26652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10036-1700
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27009.06
Forgiveness Paid Date 2021-11-17
9564618602 2021-03-26 0202 PPS 48 W 48th St Ste 1203, New York, NY, 10036-1777
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25675
Loan Approval Amount (current) 25675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10036-1777
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25795.53
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State