Search icon

FITZGERALD MORRIS BAKER FIRTH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FITZGERALD MORRIS BAKER FIRTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 1991 (34 years ago)
Entity Number: 1503481
ZIP code: 12801
County: Warren
Place of Formation: New York
Principal Address: 68 WARREN STREET, GLENS FALLS, NY, United States, 12801
Address: 68 Warren Street, PO Box 2017, Glens Falls, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FITZGERALD MORRIS BAKER FIRTH, P.C. DOS Process Agent 68 Warren Street, PO Box 2017, Glens Falls, NY, United States, 12801

Chief Executive Officer

Name Role Address
JOHN D. ASPLAND, JR. Chief Executive Officer 68 WARREN STREET, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
141736110
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 68 WARREN STREET, PO BOX 2017, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 68 WARREN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 68 WARREN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 68 WARREN STREET, PO BOX 2017, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-12-28 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102001791 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231228000157 2023-12-28 BIENNIAL STATEMENT 2023-12-28
210106060415 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190103060403 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170117006100 2017-01-17 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
316300.00
Total Face Value Of Loan:
316300.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$316,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$316,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$318,145.08
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $316,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State