Search icon

A. FISHMAN & SON JEWELRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. FISHMAN & SON JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1969 (56 years ago)
Entity Number: 278436
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE, SUITE 402, NEW YORK, NY, United States, 10036
Principal Address: 580 5TH AVENUE, Suite 402, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA FISHMAN Chief Executive Officer 580 5TH AVE, SUITE 402, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
A. FISHMAN & SON JEWELRY, INC. DOS Process Agent 580 FIFTH AVENUE, SUITE 402, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132639016
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 580 5TH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 580 5TH AVE, SUITE 402, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 580 5TH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-19 Address 580 5TH AVE, SUITE 402, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602007400 2025-06-02 BIENNIAL STATEMENT 2025-06-02
241119001716 2024-11-19 BIENNIAL STATEMENT 2024-11-19
210601060522 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601006774 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150604006052 2015-06-04 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,717.39
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $21,500

Court Cases

Court Case Summary

Filing Date:
2023-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWKINS
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
A. FISHMAN & SON JEWELRY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State