Search icon

FISHER SIGNS AND SHIRTS, LLC

Company Details

Name: FISHER SIGNS AND SHIRTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2015 (10 years ago)
Entity Number: 4738292
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 1691 COUNTY RD 39 STE 3, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1691 COUNTY RD 39 STE 3, SOUTHAMPTON, NY, United States, 11968

Agent

Name Role Address
RONALD FISHER Agent 1691 COUNTY RD 39 STE 3, SOUTHAMPTON, NY, 11968

Form 5500 Series

Employer Identification Number (EIN):
473691378
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-25 2023-05-22 Address 1691 COUNTY RD 39 STE 3, SOUTHAMPTON, NY, 11968, USA (Type of address: Registered Agent)
2021-03-25 2023-05-22 Address 1691 COUNTY RD 39 STE 3, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2017-04-07 2021-03-25 Address 1691 COUNTY RD 39, STE 3, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2015-04-07 2021-03-25 Address 111 SYLVAN AVE, RIVERHEAD, NY, 11901, USA (Type of address: Registered Agent)
2015-04-07 2017-04-07 Address 111 SYLVAN AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522002149 2023-05-22 BIENNIAL STATEMENT 2023-04-01
210405061469 2021-04-05 BIENNIAL STATEMENT 2021-04-01
210325000326 2021-03-25 CERTIFICATE OF CHANGE 2021-03-25
190404060212 2019-04-04 BIENNIAL STATEMENT 2019-04-01
170407006543 2017-04-07 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
64982.50
Total Face Value Of Loan:
64982.50
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
64983.20
Total Face Value Of Loan:
64983.20

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64982.5
Current Approval Amount:
64982.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65224.63

Date of last update: 25 Mar 2025

Sources: New York Secretary of State