Search icon

FISHER HARRIS SHAPIRO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FISHER HARRIS SHAPIRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223430
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 880 THIRD AVE, 14TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FISHER HARRIS SHAPIRO INC DOS Process Agent 880 THIRD AVE, 14TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARC SHAPIRO Chief Executive Officer 880 THIRD AVE, 14TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133987615
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 880 THIRD AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-01-31 2024-03-12 Address 880 THIRD AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-01-08 2012-01-31 Address 880 THIRD AVENUE / 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-01-08 2012-01-31 Address 880 THIRD AVENUE / 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-01-08 2024-03-12 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312000997 2024-03-12 BIENNIAL STATEMENT 2024-03-12
140210002303 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120131002443 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100119002313 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080108003054 2008-01-08 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
209466.00
Total Face Value Of Loan:
209466.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209466
Current Approval Amount:
209466
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212719.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State