Search icon

FISHER ASSOCIATES, P.E., L.S., L.A., D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FISHER ASSOCIATES, P.E., L.S., L.A., D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Mar 1990 (35 years ago)
Entity Number: 1430497
ZIP code: 17601
County: Monroe
Place of Formation: New York
Address: 1830 Colonial Village Lane, Lancaster, PA, United States, 17601
Principal Address: 180 CHARLOTTE ST., ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FISHER ASSOCIATES, P.E., L.S., L.A., D.P.C. DOS Process Agent 1830 Colonial Village Lane, Lancaster, PA, United States, 17601

Chief Executive Officer

Name Role Address
CHRISTOPHER SMITH Chief Executive Officer 180 CHARLOTTE STREET, ROCHESTER, NY, United States, 14607

Links between entities

Type:
Headquarter of
Company Number:
1312842
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1323681
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_70863197
State:
ILLINOIS
Type:
Headquarter of
Company Number:
20181811214
State:
COLORADO

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-334-1361
Contact Person:
SHANNON SHORT
User ID:
P0840948

Unique Entity ID

Unique Entity ID:
CKWSN3H15UD7
CAGE Code:
4NPS7
UEI Expiration Date:
2026-03-19

Business Information

Activation Date:
2025-03-21
Initial Registration Date:
2007-02-13

Commercial and government entity program

CAGE number:
4NPS7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-21
CAGE Expiration:
2030-03-21
SAM Expiration:
2026-03-19

Contact Information

POC:
SHANNON SHORT
Corporate URL:
www.fisherassoc.com

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 180 CHARLOTTE STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-03-01 Address 180 CHARLOTTE ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2020-04-01 2024-03-01 Address 180 CHARLOTTE STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2018-03-02 2020-04-01 Address 135 CALKINS RD, STE A, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2018-03-02 2020-04-01 Address 135 CALKINS RD, STE A, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301047770 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220310001819 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200401060571 2020-04-01 BIENNIAL STATEMENT 2020-03-01
180302006580 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160427006084 2016-04-27 BIENNIAL STATEMENT 2016-03-01

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:
1836650.00
Total Face Value Of Loan:
1836650.00
Date:
2020-04-08
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:
1872500.00
Total Face Value Of Loan:
1872500.00

Trademarks Section

Serial Number:
99167695
Mark:
CLIENTSHIP
Status:
New application awaiting assignment to an examining attorney. See current trademark processing wait times for more information.
Mark Type:
Service Mark
Application Filing Date:
2025-05-02
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CLIENTSHIP

Goods And Services

For:
Professional consulting services in the fields of engineering, land use planning, surveying, and environmental sciences
First Use:
2006-01-01
International Classes:
042 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
106
Initial Approval Amount:
$1,836,650
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,836,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,848,599.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,836,650
Jobs Reported:
105
Initial Approval Amount:
$1,872,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,872,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,886,772.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,667,500
Utilities: $5,000
Mortgage Interest: $0
Rent: $110,000
Refinance EIDL: $0
Healthcare: $90000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State