Search icon

BURSOR & FISHER, P.A.

Branch

Company Details

Name: BURSOR & FISHER, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2011 (14 years ago)
Branch of: BURSOR & FISHER, P.A., Florida (Company Number P10000103438)
Entity Number: 4043063
ZIP code: 33131
County: New York
Place of Formation: Florida
Address: 701 BRICKELL AVE., SUITE 2100, MIAMI, FL, United States, 33131

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURSOR & FISHER P.A. PENSION PLAN 2022 274386737 2023-10-10 BURSOR & FISHER P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2129899113
Plan sponsor’s address 888 SEVENTH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing SCOTT BURSOR
BURSOR & FISHER P.A. RETIREMENT PLAN 2022 274386737 2023-10-10 BURSOR & FISHER P.A. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2129899113
Plan sponsor’s address 888 SEVENTH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing SCOTT BURSOR
BURSOR & FISHER P.A. PENSION PLAN 2022 274386737 2023-07-20 BURSOR & FISHER P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2129899113
Plan sponsor’s address 888 SEVENTH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing SCOTT BURSOR
BURSOR & FISHER 401(K) PLAN 2022 274386737 2023-10-10 BURSOR & FISHER P.A. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2129899113
Plan sponsor’s address 888 SEVENTH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing SCOTT BURSOR
BURSOR & FISHER P.A. RETIREMENT PLAN 2021 274386737 2022-10-12 BURSOR & FISHER P.A. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2129899113
Plan sponsor’s address 888 SEVENTH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing SCOTT BURSOR
BURSOR & FISHER 401(K) PLAN 2021 274386737 2022-10-12 BURSOR & FISHER P.A. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2129899113
Plan sponsor’s address 888 SEVENTH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing SCOTT BURSOR
BURSOR & FISHER P.A. PENSION PLAN 2021 274386737 2022-11-11 BURSOR & FISHER P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2129899113
Plan sponsor’s address 888 SEVENTH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-11-11
Name of individual signing SCOTT BURSOR
BURSOR & FISHER P.A. RETIREMENT PLAN 2020 274386737 2021-09-15 BURSOR & FISHER P.A. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2129899113
Plan sponsor’s address 888 SEVENTH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing SCOTT BURSOR
BURSOR & FISHER 401(K) PLAN 2020 274386737 2021-09-15 BURSOR & FISHER P.A. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2129899113
Plan sponsor’s address 888 SEVENTH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing SCOTT BURSOR
BURSOR & FISHER P.A. PENSION PLAN 2020 274386737 2021-09-15 BURSOR & FISHER P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2129899113
Plan sponsor’s address 888 SEVENTH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing SCOTT BURSOR

Chief Executive Officer

Name Role Address
SCOTT A. BURSOR Chief Executive Officer 701 BRICKELL AVE., SUITE 2100, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
SCOTT A. BURSOR DOS Process Agent 701 BRICKELL AVE., SUITE 2100, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 701 BRICKELL AVE., SUITE 1420, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-09-22 2022-09-22 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-09-22 2025-01-02 Address 888 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2022-09-22 2025-01-02 Address 701 BRICKELL AVE., SUITE 1420, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2021-01-04 2022-09-22 Address 888 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2017-01-03 2021-01-04 Address 888 7TH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2013-01-15 2022-09-22 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-01-15 2017-01-03 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-01-15 2019-01-09 Address 3595 SHERIDAN STREET, SUITE 206, HOLLYWOOD, FL, 33021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102004742 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230124002613 2023-01-24 BIENNIAL STATEMENT 2023-01-01
220922000720 2022-09-22 AMENDMENT TO BIENNIAL STATEMENT 2022-09-22
210104061250 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060268 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103006442 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006606 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130115006545 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110114000965 2011-01-14 APPLICATION OF AUTHORITY 2011-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4694738402 2021-02-06 0202 PPS 888 7th Ave, New York, NY, 10106-0001
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 649300
Loan Approval Amount (current) 649300
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, 10106-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 653033.47
Forgiveness Paid Date 2021-09-10
8717257101 2020-04-15 0202 PPP 888 7TH AVE, NEW YORK, NY, 10106-0001
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 592100
Loan Approval Amount (current) 592100
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, 10106-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 595932.2
Forgiveness Paid Date 2020-12-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State