Search icon

FISHER-YATES COMMUNICATIONS, INC.

Company Details

Name: FISHER-YATES COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1969 (56 years ago)
Entity Number: 273254
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 700 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FISHER-YATES COMMUNICATIONS, INC. DOS Process Agent 700 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
20210608011 2021-06-08 ASSUMED NAME CORP INITIAL FILING 2021-06-08
739933-4 1969-02-28 CERTIFICATE OF INCORPORATION 1969-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1523827705 2020-05-01 0219 PPP 6 PHOENIX ST, CANANDAIGUA, NY, 14424
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42862
Loan Approval Amount (current) 42862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43153.7
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State