Search icon

CHRIS FITZGERALD, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CHRIS FITZGERALD, INC., CONNECTICUT 2963122 CONNECTICUT
Headquarter of CHRIS FITZGERALD, INC., CONNECTICUT 1163180 CONNECTICUT

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

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 2024-03-07 Address 38 GRAPAL ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1997-06-04 2014-12-29 Address 38 GRAPAL ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-08-26 1997-06-04 Address 1523 ROBERTSON PLACE, BRONX, NY, 10465, 1523, USA (Type of address: Chief Executive Officer)
1993-08-26 1997-06-04 Address 1523 ROBERTSON PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1993-08-26 1997-06-04 Address 1523 ROBERTSON PLACE, BRONX, NY, 10465, 1523, USA (Type of address: Principal Executive Office)
1992-12-01 1993-08-26 Address 1534 PLYMOUTH AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

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
990520002535 1999-05-20 BIENNIAL STATEMENT 1999-04-01
970604002446 1997-06-04 BIENNIAL STATEMENT 1997-04-01
930826002777 1993-08-26 BIENNIAL STATEMENT 1993-04-01
921201002178 1992-12-01 BIENNIAL STATEMENT 1992-04-01
910426000229 1991-04-26 CERTIFICATE OF INCORPORATION 1991-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5656808403 2021-02-09 0202 PPS 1 Landmark Sq, Port Chester, NY, 10573-3348
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16253
Loan Approval Amount (current) 16253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3348
Project Congressional District NY-16
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16321.57
Forgiveness Paid Date 2021-07-21
3223317408 2020-05-07 0202 PPP 1 LANDMARK SQ, PORT CHESTER, NY, 10573
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20292
Loan Approval Amount (current) 20292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20470.46
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State