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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-04-29
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20913.23
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20946.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State