Search icon

BRUCE D. FISCHER, D.P.M., LLC

Company Details

Name: BRUCE D. FISCHER, D.P.M., LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2355036
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 9 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUCE D. FISCHER, D.P.M., LLC 401(K) PLAN 2017 141725841 2018-05-14 BRUCE D. FISCHER, D.P.M., LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621210
Sponsor’s telephone number 8456513668
Plan sponsor’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 141725841
Plan administrator’s name BRUCE D. FISCHER, D.P.M., LLC
Plan administrator’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921
Administrator’s telephone number 8456513668

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing BRUCE D. FISCHER
BRUCE D. FISCHER, D.P.M., LLC 401(K) PLAN 2016 141725841 2017-05-25 BRUCE D. FISCHER, D.P.M., LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621210
Sponsor’s telephone number 8456513668
Plan sponsor’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 141725841
Plan administrator’s name BRUCE D. FISCHER, D.P.M., LLC
Plan administrator’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921
Administrator’s telephone number 8456513668

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing BRUCE D. FISCHER
BRUCE D. FISCHER, D.P.M., LLC 401(K) PLAN 2015 141725841 2016-07-13 BRUCE D. FISCHER, D.P.M., LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621210
Sponsor’s telephone number 8456513668
Plan sponsor’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 141725841
Plan administrator’s name BRUCE D. FISCHER, D.P.M., LLC
Plan administrator’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921
Administrator’s telephone number 8456513668

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing BRUCE D. FISCHER
BRUCE D. FISCHER, D.P.M., LLC 401(K) PLAN 2014 141725841 2015-05-28 BRUCE D. FISCHER, D.P.M., LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621210
Sponsor’s telephone number 8456513668
Plan sponsor’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 141725841
Plan administrator’s name BRUCE D. FISCHER, D.P.M., LLC
Plan administrator’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921
Administrator’s telephone number 8456513668

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing BRUCE D. FISCHER
BRUCE D. FISCHER, D.P.M., LLC 401(K) PLAN 2013 141725841 2014-05-10 BRUCE D. FISCHER, D.P.M., LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621210
Sponsor’s telephone number 8456513668
Plan sponsor’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 141725841
Plan administrator’s name BRUCE D. FISCHER, D.P.M., LLC
Plan administrator’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921
Administrator’s telephone number 8456513668

Signature of

Role Plan administrator
Date 2014-05-10
Name of individual signing BRUCE D. FISCHER
BRUCE D. FISCHER, D.P.M., LLC 401(K) PLAN 2012 141725841 2013-06-24 BRUCE D. FISCHER, D.P.M., LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621210
Sponsor’s telephone number 8456513668
Plan sponsor’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 141725841
Plan administrator’s name BRUCE D. FISCHER, D.P.M., LLC
Plan administrator’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921
Administrator’s telephone number 8456513668

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing BRUCE D. FISCHER
BRUCE D. FISCHER, D.P.M., LLC 401(K) PLAN 2011 141725841 2012-05-22 BRUCE D. FISCHER, D.P.M., LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621210
Plan sponsor’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 141725841
Plan administrator’s name BRUCE D. FISCHER, D.P.M., LLC
Plan administrator’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921
Administrator’s telephone number 8456513668

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing BRUCE D. FISCHER
BRUCE D. FISCHER, D.P.M., LLC 401(K) PLAN 2010 141725841 2011-05-31 BRUCE D. FISCHER, D.P.M., LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621210
Sponsor’s telephone number 8456513668
Plan sponsor’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 141725841
Plan administrator’s name BRUCE D. FISCHER, D.P.M., LLC
Plan administrator’s address 19 EDWARD J LEMPKA DR., FLORIDA, NY, 10921
Administrator’s telephone number 8456513668

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing BRUCE D. FISCHER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2011-04-07 2018-04-12 Address 19 EDWARD J LEMPKA DRIVE, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2001-03-08 2011-04-07 Address 19 EDWARD J. LEMPKA DRIVE, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1999-03-11 2001-03-08 Address 19 EDWARD J. LEMPKA DRIVE, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060032 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190318060006 2019-03-18 BIENNIAL STATEMENT 2019-03-01
180412000452 2018-04-12 CERTIFICATE OF CHANGE 2018-04-12
170306006009 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150305006134 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130318006002 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110407002801 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090316003345 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070307002307 2007-03-07 BIENNIAL STATEMENT 2007-03-01
050328002675 2005-03-28 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2029037104 2020-04-10 0202 PPP 9 Ronald Reagan Blvd, WARWICK, NY, 10990-4115
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58300
Loan Approval Amount (current) 58300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WARWICK, ORANGE, NY, 10990-4115
Project Congressional District NY-18
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58881.4
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State