Search icon

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

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of FISHER ASSOCIATES, P.E., L.S., L.A., D.P.C., MISSISSIPPI 1312842 MISSISSIPPI
Headquarter of FISHER ASSOCIATES, P.E., L.S., L.A., D.P.C., COLORADO 20181811214 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKWSN3H15UD7 2025-03-28 180 CHARLOTTE ST, ROCHESTER, NY, 14607, 1331, USA 180 CHARLOTTE STREET, ROCHESTER, NY, 14607, USA

Business Information

URL www.fisherassoc.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-01
Initial Registration Date 2007-02-13
Entity Start Date 1984-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541320, 541330, 541360, 541370, 541620
Product and Service Codes C200, C213, C219, C220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANNON SHORT
Address 180 CHARLOTTE STREET, ROCHESTER, NY, 14607, USA
Title ALTERNATE POC
Name DAVID TOOLE
Role CHIEF FINANCIAL OFFICER
Address 180 CHARLOTTE STREET, ROCHESTER, NY, 14607, USA
Government Business
Title PRIMARY POC
Name SHANNON SHORT
Address 180 CHARLOTTE STREET, ROCHESTER, NY, 14607, USA
Title ALTERNATE POC
Name SHANNON SHORT
Address 180 CHARLOTTE STREET, ROCHESTER, NY, 14607, USA
Past Performance
Title PRIMARY POC
Name SHANNON SHORT
Address 180 CHARLOTTE STREET, ROCHESTER, NY, 14607, USA
Title ALTERNATE POC
Name DAVID TOOLE
Role CHIEF FINANCIAL OFFICER
Address 180 CHARLOTTE STREET, ROCHESTER, NY, 14607, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4NPS7 Active Non-Manufacturer 2007-02-13 2024-04-01 2029-04-01 2025-03-28

Contact Information

POC SHANNON SHORT
Phone +1 585-334-1310
Fax +1 585-334-1361
Address 180 CHARLOTTE ST, ROCHESTER, NY, 14607 1331, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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: Principal Executive Office)
2018-03-02 2020-04-01 Address 135 CALKINS RD, STE A, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-04-27 2018-03-02 Address 135 CALKINS RD, STE A, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2016-04-27 2018-03-02 Address 135 CALKINS RD, STE A, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2013-12-06 2014-09-26 Name FISHER ASSOCIATES, P.E., L.S., L.A., P.C.
2013-12-06 2020-04-01 Address 135 CALKINS ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2010-03-31 2013-12-06 Address FRANCES FISHER, 135 CALKINS RD, STE A, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

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
140926000817 2014-09-26 CERTIFICATE OF AMENDMENT 2014-09-26
140508002364 2014-05-08 BIENNIAL STATEMENT 2014-03-01
131206000116 2013-12-06 CERTIFICATE OF AMENDMENT 2013-12-06
120510002472 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100331002429 2010-03-31 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4107368307 2021-01-22 0219 PPS 180 Charlotte St, Rochester, NY, 14607-1331
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1836650
Loan Approval Amount (current) 1836650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1331
Project Congressional District NY-25
Number of Employees 106
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1848599.45
Forgiveness Paid Date 2021-09-22
7597497005 2020-04-07 0219 PPP 180 Charlotte Street 0.0, Rochester, NY, 14607-1331
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1872500
Loan Approval Amount (current) 1872500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1331
Project Congressional District NY-25
Number of Employees 105
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1886772.61
Forgiveness Paid Date 2021-01-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0840948 FISHER ASSOCIATES, P.E., L.S., L.A., D.P.C. - CKWSN3H15UD7 180 CHARLOTTE ST, ROCHESTER, NY, 14607-1331
Capabilities Statement Link -
Phone Number 585-334-1310
Fax Number 585-334-1361
E-mail Address sshort@fisherassoc.com
WWW Page www.fisherassoc.com
E-Commerce Website -
Contact Person SHANNON SHORT
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 4NPS7
Year Established 1984
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green See Description
Code 541320
NAICS Code's Description Landscape Architectural Services
Buy Green No
Code 541360
NAICS Code's Description Geophysical Surveying and Mapping Services
Buy Green No
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green No
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State