Search icon

THE FISHMAN ORGANIZATION, INC.

Company Details

Name: THE FISHMAN ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1997 (28 years ago)
Entity Number: 2113873
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8200 NARROWS AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE FISHMAN ORGANIZATION, INC. DOS Process Agent 8200 NARROWS AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JERRY FISHMAN Chief Executive Officer 8200 NARROWS AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 8200 NARROWS AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-06-27 Address 8200 NARROWS AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2001-03-09 2021-02-01 Address 8200 NARROWS AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1999-03-02 2024-06-27 Address 8200 NARROWS AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1999-03-02 2001-03-09 Address 8200 NARROSW AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1997-02-18 1999-03-02 Address 345 BROADWAY, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1997-02-18 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240627001472 2024-06-27 BIENNIAL STATEMENT 2024-06-27
210201061756 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060987 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170203006588 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150202006844 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130219006309 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110228002980 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090209002118 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070213002288 2007-02-13 BIENNIAL STATEMENT 2007-02-01
061215000897 2006-12-15 CERTIFICATE OF MERGER 2006-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1668967310 2020-04-28 0202 PPP 8200 NARROWS AVE, BROOKLYN, NY, 11209
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11332.87
Forgiveness Paid Date 2021-07-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State