Search icon

CHRISTOPHER J. FITZSIMMONS CPA, P.C.

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
2024-11-18 2024-11-18 Address 3691 OLD YORKTOWN ROAD, STE204, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-11-18 Address CHRISTOPHER J FITZSIMMONS CPA, 3691 OLD YORKTOWN RD, STE 204, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2018-02-28 2024-11-18 Address 3691 OLD YORKTOWN ROAD, STE204, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2013-06-07 2018-02-28 Address 1948 EAST MAIN STREET, SUITE 2A, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2013-06-07 2018-02-28 Address 1948 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
2013-06-07 2021-06-02 Address 83 BELL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2011-06-14 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-14 2013-06-07 Address 83 BELL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130607006801 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110614000729 2011-06-14 CERTIFICATE OF INCORPORATION 2011-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393737703 2020-05-01 0202 PPP 3691 OLD YORKTOWN RD STE 204, SHRUB OAK, NY, 10588
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15630
Loan Approval Amount (current) 15630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHRUB OAK, WESTCHESTER, NY, 10588-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15801.04
Forgiveness Paid Date 2021-06-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State