Search icon

RONALD A. FISHMAN, P.C.

Company Details

Name: RONALD A. FISHMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 1999 (26 years ago)
Entity Number: 2363507
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 900 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RONALD FISHMAN Chief Executive Officer 900 THIRD AVE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
134059748
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-25 2005-06-17 Address 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-04-25 2005-06-17 Address 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-04-25 2005-06-17 Address 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-04-02 2001-04-25 Address 500 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070417002572 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050617002421 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030327002330 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010425002343 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990402000350 1999-04-02 CERTIFICATE OF INCORPORATION 1999-04-02

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
38000.00
Total Face Value Of Loan:
38000.00
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40484.38
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38182.19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State