Search icon

FISCHER ENTERPRISES, INC.

Company Details

Name: FISCHER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1995 (30 years ago)
Entity Number: 1911360
ZIP code: 10507
County: Westchester
Place of Formation: New York
Principal Address: 112 SUCCABORNE RD, BEDFORD HILLS, NY, United States, 10507
Address: 112 SUCCABONE RD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FISCHER Chief Executive Officer 112 SUCCABONE RD, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
MICHAEL FISCHER DOS Process Agent 112 SUCCABONE RD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
1999-07-01 2001-06-25 Address 44 BROOKFARM RD., BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1999-07-01 2001-06-25 Address 44 BROOKFARM RD., BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1999-07-01 2001-06-25 Address 44 BROOKFARM RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1997-05-05 1999-07-01 Address COPLEY COURT, APT. 12, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1997-05-05 1999-07-01 Address 342 MADISON AVENUE, SUITE 1800, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1997-05-05 1999-07-01 Address COPLEY COURT, APT. 12, BRIARCLIFF, NY, 10510, USA (Type of address: Principal Executive Office)
1995-04-10 1997-05-05 Address ATT: WALLACE J. BORKER, ESQ., 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002085 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110426002744 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090504002194 2009-05-04 BIENNIAL STATEMENT 2009-04-01
070418002953 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050512002387 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030403002448 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010625002034 2001-06-25 BIENNIAL STATEMENT 2001-04-01
990701002391 1999-07-01 BIENNIAL STATEMENT 1999-04-01
970505002078 1997-05-05 BIENNIAL STATEMENT 1997-04-01
960214000473 1996-02-14 CERTIFICATE OF AMENDMENT 1996-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8796027306 2020-05-01 0202 PPP 171 Succabone Road, BEDFORD HILLS, NY, 10507
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) 8118.75
Loan Approval Amount (current) 8118.75
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8192.35
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State