Search icon

FITCH BROS LTD.

Company Details

Name: FITCH BROS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375192
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1520 Crescent Road, Suite 100, Clifton Park, NY, United States, 12065
Principal Address: 19-21 Caroline Street, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER K. MILLS DOS Process Agent 1520 Crescent Road, Suite 100, Clifton Park, NY, United States, 12065

Chief Executive Officer

Name Role Address
JASON FITCH Chief Executive Officer 19-21 CAROLINE STREET, SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0370-24-232805-02 Alcohol sale 2024-10-18 2024-10-18 2026-10-31 19-21 CAROLINE STREET, SARATOGA SPRINGS, NY, 12866 Additional Bar
0370-24-232805 Alcohol sale 2024-10-18 2024-10-18 2026-10-31 19-21 CAROLINE STREET, SARATOGA SPRINGS, New York, 12866 Food & Beverage Business
0370-24-232805-01 Alcohol sale 2024-10-18 2024-10-18 2026-10-31 19-21 CAROLINE STREET, SARATOGA SPRINGS, New York, 12866 Additional Bar

History

Start date End date Type Value
2025-01-09 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-13 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-13 2025-01-16 Address 105 LAKE HILL ROAD, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116003164 2025-01-16 BIENNIAL STATEMENT 2025-01-16
060613000399 2006-06-13 CERTIFICATE OF INCORPORATION 2006-06-13

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
866173.26
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
333259.01
Total Face Value Of Loan:
333259.01
Date:
2020-04-07
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:
238000.00
Total Face Value Of Loan:
238000.00
Date:
2014-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238000
Current Approval Amount:
238000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
240432.89
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333259.01
Current Approval Amount:
333259.01
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
337147.03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State