Search icon

FISCHER FOODS OF NEW YORK, INC.

Headquarter

Company Details

Name: FISCHER FOODS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1997 (27 years ago)
Entity Number: 2208107
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 200 BRENNER DRIVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAT PIZZANO Chief Executive Officer 50 BRIANBETH PLACE, TAPPAN, NY, United States, 10923

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BRENNER DRIVE, CONGERS, NY, United States, 10920

Links between entities

Type:
Headquarter of
Company Number:
1313507
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XEFSMZR3MFR4
CAGE Code:
8XFN7
UEI Expiration Date:
2023-03-03

Business Information

Activation Date:
2022-02-03
Initial Registration Date:
2021-03-19

Form 5500 Series

Employer Identification Number (EIN):
133981325
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-25 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 50 BRIANBETH PLACE, TAPPAN, NY, 10923, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 50 BRIANBETZ PLACE, TAPPAN, NY, 10923, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201038253 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230920002284 2023-09-20 BIENNIAL STATEMENT 2021-12-01
190703002057 2019-07-03 BIENNIAL STATEMENT 2017-12-01
020308002397 2002-03-08 BIENNIAL STATEMENT 2001-12-01
000202002010 2000-02-02 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
634940.00
Total Face Value Of Loan:
634940.00
Date:
2020-04-29
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:
519500.00
Total Face Value Of Loan:
519500.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
634940
Current Approval Amount:
634940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
640976.28
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
519500
Current Approval Amount:
519500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
526189.45

Date of last update: 31 Mar 2025

Sources: New York Secretary of State