Search icon

DR. CLIFFORD B. FISCH, PSY. D., P.C.

Company Details

Name: DR. CLIFFORD B. FISCH, PSY. D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3396821
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 39 SELKIRK STREET, 9, STATEN ISLAND, NY, United States, 10309
Principal Address: 702 BLOOMINGDALE ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DR. CLIFFORD B. FISCH, PSY. D., P.C. DOS Process Agent 39 SELKIRK STREET, 9, STATEN ISLAND, NY, United States, 10309

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
CLIFFORD B FISCH Chief Executive Officer 39 SELKIRK STREET, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2024-01-26 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-17 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-23 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-08-12 2010-08-17 Address 6475 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2006-08-04 2023-08-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200810060300 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180813006038 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160818006037 2016-08-18 BIENNIAL STATEMENT 2016-08-01
140819006409 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120821006164 2012-08-21 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-04-15
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3018.74
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3025.23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State