Search icon

FAIR, FITZGERALD & HERSHAFT, P.C.

Company Details

Name: FAIR, FITZGERALD & HERSHAFT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 1978 (47 years ago)
Entity Number: 472009
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 707 WESTCHESTER AVENUE, SUITE 307, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J FAIR Chief Executive Officer 707 WESTCHESTER AVENUE, SUITE 307, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
FAIR, FITZGERALD & HERSHAFT, P.C. DOS Process Agent 707 WESTCHESTER AVENUE, SUITE 307, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
132928517
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 707 WESTCHESTER AVENUE, SUITE 307, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-02-01 Address 707 WESTCHESTER AVENUE, SUITE 307, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 707 WESTCHESTER AVENUE, SUITE 307, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2024-02-01 Address 707 WESTCHESTER AVENUE, SUITE 307, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043526 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230213002960 2023-02-13 BIENNIAL STATEMENT 2022-02-01
200203061270 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006147 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170609006349 2017-06-09 BIENNIAL STATEMENT 2016-02-01

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:
124037.00
Total Face Value Of Loan:
124037.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State