Search icon

MICHAEL FISHER INCORPORATED

Company Details

Name: MICHAEL FISHER INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2011 (13 years ago)
Entity Number: 4182664
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 435 W 23RD ST, STE 1BB, NEW YORK, NY, United States, 10011
Principal Address: 195 CHRYSTIE STREET, STUDIO 301-5, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALLS FINANCIAL GROUP DOS Process Agent 435 W 23RD ST, STE 1BB, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAESL FISHER Chief Executive Officer 195 CHRYSTIE STREET, STUDIO 301-5, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2011-12-30 2019-10-21 Address 312 E. VENICE AVENUE, STE 203, VENICE, FL, 34285, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061046 2020-11-03 BIENNIAL STATEMENT 2019-12-01
191021002039 2019-10-21 BIENNIAL STATEMENT 2017-12-01
111230000704 2011-12-30 CERTIFICATE OF INCORPORATION 2011-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1846347708 2020-05-01 0202 PPP 435 W 23RD ST RM 1BB, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29790
Loan Approval Amount (current) 29790
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30056.8
Forgiveness Paid Date 2021-03-29
1641988508 2021-02-19 0202 PPS 435 W 23rd St Rm 1BB, New York, NY, 10011-1411
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8777
Loan Approval Amount (current) 8777
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 New York, NEW YORK, NY, 10011-1411
Project Congressional District NY-12
Number of Employees 1
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8831.24
Forgiveness Paid Date 2021-10-08
8451188908 2021-05-11 0202 PPP 1178 Eastern Pkwy Brooklyn, 1178 eastern pkwy brooklyn, NY, 11213
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address 1178 eastern pkwy brooklyn, KINGS, NY, 11213
Project Congressional District NY-08
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1387788805 2021-04-10 0202 PPP 205 MCKIBBEN ST # 401, Brooklyn, NY, 11206
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13092
Loan Approval Amount (current) 13092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13173.78
Forgiveness Paid Date 2021-12-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State