Search icon

SALLY FISCHER PUBLIC RELATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALLY FISCHER PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986498
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 56 BRIDIES PATH, SOUTHAMPTON, NY, United States, 11968
Principal Address: 330 W 58TH ST, STE 509, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 BRIDIES PATH, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
SALLY FISCHER Chief Executive Officer 330 W 58TH ST, STE 509, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133865773
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-11 2020-06-23 Address 330 W 58TH ST, STE 509, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-03-02 2014-03-11 Address 330 W. 58TH ST, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-01-22 2014-03-11 Address 330 W 58TH ST / SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-01-08 2004-01-22 Address 330 W 58TH ST, SATE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-01-16 2002-01-08 Address 315 WEST 57TH STREET, SUITE 407, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200623000406 2020-06-23 CERTIFICATE OF CHANGE 2020-06-23
140311002279 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120228002284 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100302002205 2010-03-02 BIENNIAL STATEMENT 2010-01-01
080123003077 2008-01-23 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
14450.00
Total Face Value Of Loan:
14450.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14450
Current Approval Amount:
14450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14584.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State