Search icon

PARISA FITZ, INC.

Company Details

Name: PARISA FITZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037255
ZIP code: 95833
County: New York
Place of Formation: New York
Principal Address: ? SALLY BOUWMAN, 491 BRADLEYS DRIVE, NEW YORKSALEM, SC, United States, 29676
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARISA FITZ-HENLEY Chief Executive Officer 3705 W PICO BLVD, PMB 556, LOS ANGELES, CA, United States, 90019

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

History

Start date End date Type Value
2025-01-31 2025-01-31 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, FL 11, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-31 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, FL 11, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-02 2021-01-04 Address C/O DIPERNA ASSOCIATES, 225 WEST 35TH ST #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-26 2025-01-31 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2016-09-27 2018-11-26 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2013-03-14 2019-01-02 Address 67 DECATUR ST, #2, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2013-03-14 2019-01-02 Address 67 DECATUR ST, # 2, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2011-01-03 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-03 2016-09-27 Address 67 DECATUR ST. #2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131002080 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230110004887 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210104063580 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061360 2019-01-02 BIENNIAL STATEMENT 2019-01-01
181126000752 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26
170105007423 2017-01-05 BIENNIAL STATEMENT 2017-01-01
160927000153 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
130314006577 2013-03-14 BIENNIAL STATEMENT 2013-01-01
110103000558 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9786037201 2020-04-28 0202 PPP 225 W 35TH ST, STE 802, New York, NY, 10001
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20946.58
Forgiveness Paid Date 2020-11-23
6228028305 2021-01-26 0202 PPS 31 Hudson Yards Fl 11 Ste 26, New York, NY, 10001-2170
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-2170
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20913.23
Forgiveness Paid Date 2021-06-23

Date of last update: 09 Mar 2025

Sources: New York Secretary of State