Search icon

FISCHER FURNITURE, INC.

Company Details

Name: FISCHER FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1997 (28 years ago)
Entity Number: 2184913
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: FISCHER FURNITURE, INC., 106 FERRIS STREET, 3L, BROOKLYN, NY, United States, 11231
Principal Address: 361 STAGG ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FISCHER Chief Executive Officer 376 STATE ST, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
JOHN FISCHER DOS Process Agent FISCHER FURNITURE, INC., 106 FERRIS STREET, 3L, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2001-09-04 2015-11-13 Address 361 STAGG ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1999-11-12 2001-09-04 Address 79 BRIDGE ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1997-09-29 2001-09-04 Address 79 BRIDGE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151113000604 2015-11-13 CERTIFICATE OF AMENDMENT 2015-11-13
080207003111 2008-02-07 BIENNIAL STATEMENT 2007-09-01
051108002551 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030902002581 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010904002452 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991112002129 1999-11-12 BIENNIAL STATEMENT 1999-09-01
970929000390 1997-09-29 CERTIFICATE OF INCORPORATION 1997-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3474008301 2021-01-22 0202 PPS 106 Ferris St Ste 3L, Brooklyn, NY, 11231-1074
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54342.5
Loan Approval Amount (current) 54342.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1074
Project Congressional District NY-10
Number of Employees 4
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54656.64
Forgiveness Paid Date 2021-08-27
2704347304 2020-04-29 0202 PPP 106 FERRIS ST APT 3L, BROOKLYN, NY, 11231
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53602.52
Loan Approval Amount (current) 53602.52
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53953.51
Forgiveness Paid Date 2020-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State