Search icon

CHRIS FITZGERALD, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHRIS FITZGERALD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1991 (34 years ago)
Entity Number: 1543414
ZIP code: 06902
County: Bronx
Place of Formation: New York
Address: 26 AULDWOOD ROAD, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS FITZGERALD Chief Executive Officer 26 AULDWOOD ROAD, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 AULDWOOD ROAD, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
2963122
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1163180
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 21 WILLETT AVE, APT 502, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 26 AULDWOOD ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-29 2024-03-07 Address 21 WILLETT AVE, APT 502, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1997-06-04 2014-12-29 Address 38 GRAPAL ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307004422 2024-03-07 BIENNIAL STATEMENT 2024-03-07
141229002039 2014-12-29 BIENNIAL STATEMENT 2013-04-01
050524002103 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030409002998 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010430002221 2001-04-30 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
16253.00
Total Face Value Of Loan:
16253.00
Date:
2020-05-07
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:
20292.00
Total Face Value Of Loan:
20292.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,253
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,253
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,321.57
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $16,252
Jobs Reported:
2
Initial Approval Amount:
$20,292
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,470.46
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $20,292
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State