Search icon

HILL & FISCHER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HILL & FISCHER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1974 (52 years ago)
Entity Number: 333821
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1117 EAST GENESEE ST, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1117 EAST GENESEE ST, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
SETH A FISCHER Chief Executive Officer 1117 EAST GENESEE ST, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
161022043
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-27 2012-02-02 Address 1117 EAST GENESEE ST, SYRACUSE, NY, 13210, 1911, USA (Type of address: Chief Executive Officer)
1993-05-03 1998-01-27 Address 4906 TANGLEWOOD LANE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-05-03 2012-02-02 Address 1117 EAST GENESEE STREET, SYRACUSE, NY, 13210, 1911, USA (Type of address: Service of Process)
1993-05-03 2012-02-02 Address 1117 EAST GENESEE STREET, SYRACUSE, NY, 13210, 1911, USA (Type of address: Principal Executive Office)
1987-04-20 1993-05-03 Address 444 E. GENESEE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002115 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120202002025 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100119002161 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080111002077 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060201003251 2006-02-01 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$111,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,796.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $95,867
Utilities: $1,800
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $3333
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State