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)

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8118.75
Current Approval Amount:
8118.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8192.35

Date of last update: 14 Mar 2025

Sources: New York Secretary of State