Search icon

CHRISTOPHER J. FITZSIMMONS CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER J. FITZSIMMONS CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106604
ZIP code: 10588
County: Putnam
Place of Formation: New York
Address: CHRISTOPHER J. FITZSIMMONS CPA, P.C., PO Box 448, SHRUB OAK, NY, United States, 10588
Principal Address: 83 Bell Hollow Rd, Putnam Valley, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS FITZSIMMONS Chief Executive Officer PO BOX 448, SHRUB OAK, NY, United States, 10588

DOS Process Agent

Name Role Address
CHRIS FITZSIMMONS DOS Process Agent CHRISTOPHER J. FITZSIMMONS CPA, P.C., PO Box 448, SHRUB OAK, NY, United States, 10588

History

Start date End date Type Value
2025-06-01 2025-06-01 Address PO BOX 448, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2025-06-01 2025-06-01 Address 3691 OLD YORKTOWN ROAD, STE204, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-11-18 Address 3691 OLD YORKTOWN ROAD, STE204, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-06-01 Address PO BOX 448, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250601042992 2025-06-01 BIENNIAL STATEMENT 2025-06-01
241118004582 2024-11-18 BIENNIAL STATEMENT 2024-11-18
210602060212 2021-06-02 BIENNIAL STATEMENT 2021-06-01
180228006077 2018-02-28 BIENNIAL STATEMENT 2017-06-01
150602006611 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
15630.00
Total Face Value Of Loan:
15630.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15630
Current Approval Amount:
15630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15801.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State