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

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

Form 5500 Series

Employer Identification Number (EIN):
274386737
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 701 BRICKELL AVE., SUITE 1420, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2022-09-22 2025-01-02 Address 701 BRICKELL AVE., SUITE 1420, MIAMI, FL, 33131, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
649300.00
Total Face Value Of Loan:
649300.00
Date:
2020-04-15
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:
592100.00
Total Face Value Of Loan:
592100.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
649300
Current Approval Amount:
649300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
653033.47
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
592100
Current Approval Amount:
592100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
595932.2

Court Cases

Court Case Summary

Filing Date:
2011-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Freedom of Information Act of 1974

Parties

Party Name:
BURSOR & FISHER, P.A.
Party Role:
Plaintiff
Party Name:
FEDERAL COMMUNICATIONS ,
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State