Search icon

PAUL FISHER, INC.

Company Details

Name: PAUL FISHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1975 (50 years ago)
Entity Number: 363583
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA STE 2412, New York, NY, United States, 10020
Principal Address: 1 ROCKEFELLER PLAZA STE 2412, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL FISHER INC PROFIT SHARING PLAN 2017 132804319 2018-10-22 PAUL FISHER INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 423940
Plan sponsor’s address 10 ROCKEFELLER PLZ, NEW YORK, NY, 100201903

Signature of

Role Plan administrator
Date 2018-10-22
Name of individual signing SUSAN LEWKOWITZ
PAUL FISHER, INC. PROFIT SHARING PLAN 2016 132804319 2017-08-04 PAUL FISHER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 423940
Plan sponsor’s address 10 ROCKEFELLER PLZ, NEW YORK, NY, 100201903

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing SUSAN LEWKOWITZ
PAUL FISHER INC. 2013 132804319 2014-12-11 PAUL FISHER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 423940
Sponsor’s telephone number 2122475725
Plan sponsor’s address 10 ROCKEFELLER PLAZA, SUITE 709, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2014-12-11
Name of individual signing SUSAN LEWKOWITZ
PAUL FISHER INC 2012 132804319 2013-12-17 PAUL FISHER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 423940
Sponsor’s telephone number 2122475725
Plan sponsor’s address 10 ROCKEFELLER PLAZA, SUITE 709, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2013-12-17
Name of individual signing SUSAN LEWKOWITZ
PAUL FISHER INC 2011 132804319 2012-10-16 PAUL FISHER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 423940
Sponsor’s telephone number 2122475725
Plan sponsor’s address 608 FIFTH AVE, SUITE 608, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 132804319
Plan administrator’s name PAUL FISHER INC
Plan administrator’s address 608 FIFTH AVE, SUITE 608, NEW YORK, NY, 10020
Administrator’s telephone number 2122475725

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing SUSAN LEWKOWITZ
PAUL FISHER INC 2010 132804319 2011-11-01 PAUL FISHER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 423940
Sponsor’s telephone number 2122475725
Plan sponsor’s address 608 FIFTH AVE STE 608, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 132804319
Plan administrator’s name PAUL FISHER INC
Plan administrator’s address 608 FIFTH AVE STE 608, NEW YORK, NY, 10020
Administrator’s telephone number 2122475725

Signature of

Role Plan administrator
Date 2011-11-01
Name of individual signing SUSAN LEWKOWITZ
PAUL FISHER INC 2010 132804319 2011-11-01 PAUL FISHER INC 7
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 423940
Sponsor’s telephone number 2122475725
Plan sponsor’s address 608 FIFTH AVE STE 608, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 132804319
Plan administrator’s name PAUL FISHER INC
Plan administrator’s address 608 FIFTH AVE STE 608, NEW YORK, NY, 10020
Administrator’s telephone number 2122475725

Signature of

Role Plan administrator
Date 2011-11-01
Name of individual signing SUSAN LEWKOWITZ
PAUL FISHER INC. 2009 132804319 2011-11-01 PAUL FISHER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 423940
Sponsor’s telephone number 2122475725
Plan sponsor’s address 608 FIFTH AVENUE, SUITE 608, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 132804319
Plan administrator’s name PAUL FISHER INC
Plan administrator’s address 608 FIFTH AVENUE, SUITE 608, NEW YORK, NY, 10020
Administrator’s telephone number 2122475725

Signature of

Role Plan administrator
Date 2011-11-01
Name of individual signing SUSAN LEWKOWITZ
PAUL FISHER INC. 2009 132804319 2010-10-26 PAUL FISHER INC 7
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 423940
Sponsor’s telephone number 2122475725
Plan sponsor’s address 608 FIFTH AVENUE, SUITE 608, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 132804319
Plan administrator’s name PAUL FISHER INC
Plan administrator’s address 608 FIFTH AVENUE, SUITE 608, NEW YORK, NY, 10020
Administrator’s telephone number 2122475725

Signature of

Role Employer/plan sponsor
Date 2010-10-26
Name of individual signing MARIANNE FISHER

Chief Executive Officer

Name Role Address
MARIANNE FISHER Chief Executive Officer 1 ROCKEFELLER PLAZA STE 2412, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
PAUL FISHER, INC. DOS Process Agent 1 ROCKEFELLER PLAZA STE 2412, New York, NY, United States, 10020

Permits

Number Date End date Type Address
V11O-2018425-13188 2018-04-25 2018-04-27 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 1 ROCKEFELLER PLAZA STE 2412, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 10 ROCKEFELLER PLAZA STE 709, NEW YORK, NY, 10020, 1903, USA (Type of address: Chief Executive Officer)
2018-02-28 2023-06-29 Address 10 ROCKEFELLER PLAZA STE 709, NEW YORK, NY, 10020, 1903, USA (Type of address: Service of Process)
2018-02-28 2023-06-29 Address 10 ROCKEFELLER PLAZA STE 709, NEW YORK, NY, 10020, 1903, USA (Type of address: Chief Executive Officer)
2011-03-04 2018-02-28 Address 608 FIFTH AVENUE / SUITE 608, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2009-07-17 2018-02-28 Address 608 FIFTH AVENUE / SUITE 608, NEW YORK, NY, 10020, 2303, USA (Type of address: Principal Executive Office)
2009-07-17 2011-03-04 Address 608 FIFTH AVENUE, STE 608, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2007-04-13 2018-02-28 Address 608 FIFTH AVENUE / SUITE 608, NEW YORK, NY, 10020, 2303, USA (Type of address: Chief Executive Officer)
2007-04-13 2009-07-17 Address 608 FIFTH AVENUE / SUITE 608, NEW YORK, NY, 10020, 2303, USA (Type of address: Principal Executive Office)
2007-04-13 2009-07-17 Address 608 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629004008 2023-06-29 BIENNIAL STATEMENT 2023-02-01
190321060461 2019-03-21 BIENNIAL STATEMENT 2019-02-01
180228006065 2018-02-28 BIENNIAL STATEMENT 2017-02-01
130322002009 2013-03-22 BIENNIAL STATEMENT 2013-02-01
110304002814 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090717002636 2009-07-17 BIENNIAL STATEMENT 2009-02-01
070413002737 2007-04-13 BIENNIAL STATEMENT 2007-02-01
20051101030 2005-11-01 ASSUMED NAME CORP INITIAL FILING 2005-11-01
030228002622 2003-02-28 BIENNIAL STATEMENT 2003-02-01
010328002776 2001-03-28 BIENNIAL STATEMENT 2001-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347472516 0213100 2024-05-10 1000 HOMESTEAD AVE, MAYBROOK, NY, 12543
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2024-05-10
Case Closed 2024-11-06

Related Activity

Type Inspection
Activity Nr 1747162
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241088301 2021-01-25 0202 PPS 10 Rockefeller Plz Ste 709, New York, NY, 10020-1903
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140680
Loan Approval Amount (current) 140680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10020-1903
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141660.85
Forgiveness Paid Date 2021-10-08
8202127000 2020-04-08 0202 PPP 10 ROCKEFELLER PLZ, NEW YORK, NY, 10020-0050
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154861.35
Loan Approval Amount (current) 154861.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10020-0050
Project Congressional District NY-12
Number of Employees 9
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156397.06
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State