Search icon

FISCHER DIAMONDS, INC.

Company Details

Name: FISCHER DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1974 (50 years ago)
Entity Number: 357964
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1212 AVE OF THE AMERICAS, SUITE #2200, NEW YORK, NY, United States, 10036
Address: JEFFREY H FISCHER, 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISCHER DIAMONDS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 132796518 2024-05-01 FISCHER DIAMONDS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 212310
Sponsor’s telephone number 2128691990
Plan sponsor’s address 580 5TH AVE SUITE 613, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing JEFFREY FISCHER
FISCHER DIAMONDS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 132796518 2023-05-16 FISCHER DIAMONDS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 212310
Sponsor’s telephone number 2128691990
Plan sponsor’s address 580 5TH AVE SUITE 613, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing JEFFREY FISCHER
FISCHER DIAMONDS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 132796518 2023-05-16 FISCHER DIAMONDS INC 4
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 212310
Sponsor’s telephone number 2128691990
Plan sponsor’s address 580 5TH AVE SUITE 613, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing JEFFREY FISCHER
FISCHER DIAMONDS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 132796518 2023-05-02 FISCHER DIAMONDS INC 4
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 212310
Sponsor’s telephone number 2128691990
Plan sponsor’s address 580 5TH AVE SUITE 613, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing JEFFREY FISCHER
FISCHER DIAMONDS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 132796518 2022-06-01 FISCHER DIAMONDS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 212310
Sponsor’s telephone number 2128691990
Plan sponsor’s address 580 5TH AVE SUITE 613, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing JEFFREY FISCHER
FISCHER DIAMONDS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 132796518 2021-05-19 FISCHER DIAMONDS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 212310
Sponsor’s telephone number 2128691990
Plan sponsor’s address 580 5TH AVE SUITE 613, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing JEFFREY FISCHER
FISCHER DIAMONDS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 132796518 2020-06-02 FISCHER DIAMONDS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 212310
Sponsor’s telephone number 2128691990
Plan sponsor’s address 580 5TH AVE SUITE 613, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing JEFFREY FISCHER
FISCHER DIAMONDS INC 401 K PROFIT SHARING PLAN TRUST 2018 132796518 2019-07-08 FISCHER DIAMONDS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 212310
Sponsor’s telephone number 2128691990
Plan sponsor’s address 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing JEFFREY FISCHER
FISCHER DIAMONDS INC 401 K PROFIT SHARING PLAN TRUST 2017 132796518 2018-05-24 FISCHER DIAMONDS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2128691990
Plan sponsor’s address 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing JEFFREY FISCHER
FISCHER DIAMONDS INC 401 K PROFIT SHARING PLAN TRUST 2016 132796518 2017-06-05 FISCHER DIAMONDS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2128691990
Plan sponsor’s address 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing JEFFREY H FISCHER

Chief Executive Officer

Name Role Address
JEFFREY H FISCHER Chief Executive Officer 580 FIFTH AVENUE STE 613, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
FISCHER DIAMONDS, INC. DOS Process Agent JEFFREY H FISCHER, 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1212 AVE OF THE AMERICAS, SUITE #2200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 580 FIFTH AVENUE STE 613, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-12-10 2025-01-08 Address 1212 AVE OF THE AMERICAS, SUITE #2200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-12-10 2025-01-08 Address JEFFREY H FISCHER, 1212 AVE OF AMERICAS STE. 2200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-12-19 2014-12-10 Address JEFFREY H FISCHER, 1212 AVE OF AMERICAS RM 801, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-07-31 2012-12-19 Address SUITE 801, 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-01-10 2014-12-10 Address 1212 AVE OF THE AMERICAS, RM 801, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-01-10 2012-07-31 Address 66 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2005-01-10 2014-12-10 Address 1212 AVE OF THE AMERICAS, RM 801, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1974-12-13 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108003955 2025-01-08 BIENNIAL STATEMENT 2025-01-08
141210006762 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121219002213 2012-12-19 BIENNIAL STATEMENT 2012-12-01
120731000197 2012-07-31 CERTIFICATE OF CHANGE 2012-07-31
110104002166 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081126002769 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061212002210 2006-12-12 BIENNIAL STATEMENT 2006-12-01
20051031054 2005-10-31 ASSUMED NAME CORP INITIAL FILING 2005-10-31
050110002483 2005-01-10 BIENNIAL STATEMENT 2004-12-01
A200156-4 1974-12-13 CERTIFICATE OF INCORPORATION 1974-12-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FISCHER DIAMONDS, INC. 73280318 1980-10-03 1194286 1982-04-27
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-12-09
Publication Date 1982-02-02
Date Cancelled 1988-12-09

Mark Information

Mark Literal Elements FISCHER DIAMONDS, INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.03 - Incomplete rectangles; Rectangles (incomplete)

Goods and Services

For Diamonds
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 1974
Use in Commerce Dec. 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Fischer Diamonds, Inc.
Owner Address 1212 Avenue of the Americas New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name S. Stephen Baker
Correspondent Name/Address S STEPHEN BAKER & STEPHEN L BAKER, 250 W 57TH ST, NEW YORK, NEW YORK UNITED STATES 10019

Prosecution History

Date Description
1988-12-09 CANCELLED SEC. 8 (6-YR)
1982-04-27 REGISTERED-PRINCIPAL REGISTER
1982-02-02 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6500767101 2020-04-14 0202 PPP 580 5th Avenue 613, NEW YORK, NY, 10036
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62700
Loan Approval Amount (current) 62700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63522.07
Forgiveness Paid Date 2021-08-10
1664658310 2021-01-19 0202 PPS 5 Avenue A # 580, New York, NY, 10009-7944
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48395
Loan Approval Amount (current) 48395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10009-7944
Project Congressional District NY-10
Number of Employees 4
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48647.73
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State