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
2006-08-04 2020-08-10 Address 702 BLOOMINGDALE ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

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
100817003131 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080812002636 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060804000368 2006-08-04 CERTIFICATE OF INCORPORATION 2006-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4585408409 2021-02-06 0202 PPS 702 Bloomingdale Rd, Staten Island, NY, 10309-1606
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1606
Project Congressional District NY-11
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3018.74
Forgiveness Paid Date 2021-09-27
1671987208 2020-04-15 0202 PPP 702 Bloomingdale road, STATEN ISLAND, NY, 10309
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3025.23
Forgiveness Paid Date 2021-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State