Search icon

ALARIO & FISCHER, P.C.

Company Details

Name: ALARIO & FISCHER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 1998 (27 years ago)
Entity Number: 2271361
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 102 west Seneca St., Suite 210, MANLIUS, NY, United States, 13104
Principal Address: 102 West Seneca St., STE 210, Manlius, NY, United States, 13104

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 west Seneca St., Suite 210, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
D. CHRISTIAN FISCHER Chief Executive Officer 102 WEST SENECA STREET, STE 210, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 5 ADLER DRIVE, STE 4, EAST SYRACUSE, NY, 13057, 1262, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 5 ADLER DRIVE, STE 4, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 102 WEST SENECA STREET, STE 210, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-06-04 Address 5 ADLER DRIVE, STE 4, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 5 ADLER DRIVE, STE 4, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-06-04 Address 5 ADLER DRIVE, STE 4, EAST SYRACUSE, NY, 13057, 1262, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-06-04 Address 102 west seneca st., suite 210, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2024-01-02 2024-01-02 Address 5 ADLER DRIVE, STE 4, EAST SYRACUSE, NY, 13057, 1262, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-20 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604003330 2024-06-04 BIENNIAL STATEMENT 2024-06-04
240102007403 2023-12-12 CERTIFICATE OF CHANGE BY ENTITY 2023-12-12
230720001523 2023-07-20 BIENNIAL STATEMENT 2022-06-01
180604006754 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601007325 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140606006030 2014-06-06 BIENNIAL STATEMENT 2014-06-01
130923000187 2013-09-23 CERTIFICATE OF CHANGE 2013-09-23
120604006776 2012-06-04 BIENNIAL STATEMENT 2012-06-01
110223001089 2011-02-23 CERTIFICATE OF AMENDMENT 2011-02-23
100629002162 2010-06-29 BIENNIAL STATEMENT 2010-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6618187208 2020-04-28 0248 PPP 5 Adler Drive Suite 4, East Syracuse, NY, 13057
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77295
Loan Approval Amount (current) 77295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78061.6
Forgiveness Paid Date 2021-04-29
3258668306 2021-01-21 0248 PPS 5 Adler Dr Ste 4, East Syracuse, NY, 13057-1262
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75507
Loan Approval Amount (current) 75507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-1262
Project Congressional District NY-22
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76111.06
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State