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

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

Form 5500 Series

Employer Identification Number (EIN):
132804319
Plan Year:
2017
Number Of Participants:
1
Plan Year:
2016
Number Of Participants:
3
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

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 10 ROCKEFELLER PLAZA STE 709, NEW YORK, NY, 10020, 1903, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 1 ROCKEFELLER PLAZA STE 2412, NEW YORK, NY, 10020, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
140680.00
Total Face Value Of Loan:
140680.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
154861.35
Total Face Value Of Loan:
154861.35

Trademarks Section

Serial Number:
88412372
Mark:
PRECIOUS ART
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2019-05-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PRECIOUS ART

Goods And Services

For:
Jewelry
First Use:
2016-04-01
International Classes:
014 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-10
Type:
Prog Other
Address:
1000 HOMESTEAD AVE, MAYBROOK, NY, 12543
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154861.35
Current Approval Amount:
154861.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156397.06
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140680
Current Approval Amount:
140680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141660.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State