Search icon

FISHER MARANTZ STONE, INC.

Company Details

Name: FISHER MARANTZ STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1971 (54 years ago)
Entity Number: 310492
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 22 WEST 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JULES FISHER & PAUL MARANTZ,INC. DEFINED BENEFIT PLAN 2022 132683040 2024-09-16 FISHER MARANTZ STONE, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-30
Business code 541400
Sponsor’s telephone number 2126913020
Plan sponsor’s address 22 WEST 19TH STREET, NEW YORK, NY, 10011
JULES FISHER & PAUL MARANTZ, INC. PROFIT SHARING PLAN 2022 132683040 2024-09-16 FISHER MARANTZ STONE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-12-01
Business code 541400
Sponsor’s telephone number 2126913020
Plan sponsor’s address 22 WEST 19TH STREET, NEW YORK, NY, 10011
JULES FISHER & PAUL MARANTZ, INC. PROFIT SHARING PLAN 2022 132683040 2024-10-25 FISHER MARANTZ STONE, INC. 34
Three-digit plan number (PN) 001
Effective date of plan 1977-12-01
Business code 541400
Sponsor’s telephone number 2126913020
Plan sponsor’s address 22 WEST 19TH STREET, NEW YORK, NY, 10011
JULES FISHER & PAUL MARANTZ, INC. PROFIT SHARING PLAN 2022 132683040 2024-11-18 FISHER MARANTZ STONE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-12-01
Business code 541400
Sponsor’s telephone number 2126913020
Plan sponsor’s address 22 WEST 19TH STREET, NEW YORK, NY, 10011
JULES FISHER & PAUL MARANTZ, INC. PROFIT SHARING PLAN 2021 132683040 2024-10-28 FISHER MARANTZ STONE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-12-01
Business code 541400
Sponsor’s telephone number 2126913020
Plan sponsor’s address 22 WEST 19TH STREET, NEW YORK, NY, 10011
JULES FISHER & PAUL MARANTZ, INC. PROFIT SHARING PLAN 2021 132683040 2023-09-13 FISHER MARANTZ STONE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-12-01
Business code 541400
Sponsor’s telephone number 2126913020
Plan sponsor’s address 22 WEST 19TH STREET, NEW YORK, NY, 10011
JULES FISHER & PAUL MARANTZ,INC. DEFINED BENEFIT PLAN 2021 132683040 2023-06-26 FISHER MARANTZ STONE, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-30
Business code 541400
Sponsor’s telephone number 2126913020
Plan sponsor’s address 22 WEST 19TH STREET, NEW YORK, NY, 10011
JULES FISHER & PAUL MARANTZ, INC. PROFIT SHARING PLAN 2020 132683040 2022-09-12 FISHER MARANTZ STONE, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-12-01
Business code 541400
Sponsor’s telephone number 2126913020
Plan sponsor’s address 22 WEST 19TH STREET, NEW YORK, NY, 10011
JULES FISHER & PAUL MARANTZ,INC. DEFINED BENEFIT PLAN 2020 132683040 2022-09-14 FISHER MARANTZ STONE, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-30
Business code 541400
Sponsor’s telephone number 2126913020
Plan sponsor’s address 22 WEST 19TH STREET, NEW YORK, NY, 10011
JULES FISHER & PAUL MARANTZ, INC. PROFIT SHARING PLAN 2019 132683040 2021-09-13 FISHER MARANTZ STONE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-12-01
Business code 541400
Sponsor’s telephone number 2126913020
Plan sponsor’s address 22 WEST 19TH STREET, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
CHARLES STONE Chief Executive Officer 22 WEST 19TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 22 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 22 WEST 19TH ST, NEW YORK, NY, 10011, 5606, USA (Type of address: Chief Executive Officer)
2005-09-12 2024-01-09 Address 22 WEST 19TH ST, NEW YORK, NY, 10011, 5606, USA (Type of address: Chief Executive Officer)
2001-11-02 2024-01-09 Address 22 WEST 19TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-11-02 2005-09-12 Address 22 WEST 19TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, 5606, USA (Type of address: Chief Executive Officer)
1993-04-05 2001-11-02 Address 126 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011, 5606, USA (Type of address: Principal Executive Office)
1993-04-05 2001-11-02 Address 126 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011, 5606, USA (Type of address: Chief Executive Officer)
1992-05-18 1998-12-16 Name FISHER MARANTZ RENFRO STONE, INC.
1992-05-18 2001-11-02 Address 126 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1984-05-01 1992-05-18 Address SELZ, P.C., 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000650 2024-01-09 BIENNIAL STATEMENT 2024-01-09
131002006278 2013-10-02 BIENNIAL STATEMENT 2013-07-01
110722002935 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090717002390 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070725002660 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050912002754 2005-09-12 BIENNIAL STATEMENT 2005-07-01
C335558-2 2003-08-22 ASSUMED NAME CORP INITIAL FILING 2003-08-22
030703002407 2003-07-03 BIENNIAL STATEMENT 2003-07-01
011102002009 2001-11-02 BIENNIAL STATEMENT 2001-07-01
990922002704 1999-09-22 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9394298500 2021-03-12 0202 PPS 22 W 19th St Fl 6, New York, NY, 10011-4204
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 726607
Loan Approval Amount (current) 726607
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4204
Project Congressional District NY-12
Number of Employees 36
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 735903.53
Forgiveness Paid Date 2022-06-30
2682057701 2020-05-01 0202 PPP 22 WEST 19TH STREET 6TH FLOOR, NEW YORK, NY, 10011
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 726610
Loan Approval Amount (current) 726610
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 735847.23
Forgiveness Paid Date 2021-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State