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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISHER SIGNS AND SHIRTS 401(K) PLAN 2023 473691378 2024-07-11 FISHER SIGNS AND SHIRTS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448190
Sponsor’s telephone number 6313533636
Plan sponsor’s address 1691 COUNTY ROAD 39, SUITE 3, SOUTHAMPTON, NY, 11968
FISHER SIGNS AND SHIRTS 401(K) PLAN 2022 473691378 2023-05-08 FISHER SIGNS AND SHIRTS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448190
Sponsor’s telephone number 6313533636
Plan sponsor’s address 1691 COUNTY ROAD 39, SUITE 3, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing RONALD FISHER
FISHER SIGNS AND SHIRTS 401(K) PLAN 2021 473691378 2022-09-22 FISHER SIGNS AND SHIRTS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448190
Sponsor’s telephone number 6313533636
Plan sponsor’s address 1691 COUNTY ROAD 39, SUITE 3, SOUTHAMPTON, NY, 11968
FISHER SIGNS AND SHIRTS 401(K) PLAN 2020 473691378 2021-09-02 FISHER SIGNS AND SHIRTS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448190
Sponsor’s telephone number 6313533636
Plan sponsor’s address 1691 COUNTY ROAD 39, SUITE 3, SOUTHAMPTON, NY, 11968
FISHER SIGNS AND SHIRTS 401(K) PLAN 2019 473691378 2020-10-12 FISHER SIGNS AND SHIRTS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448190
Sponsor’s telephone number 6313533636
Plan sponsor’s address 1691 COUNTY ROAD 39, SUITE 3, SOUTHAMPTON, NY, 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

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
160114000860 2016-01-14 CERTIFICATE OF PUBLICATION 2016-01-14
150407000386 2015-04-07 ARTICLES OF ORGANIZATION 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4986378305 2021-01-23 0235 PPS 1691 County Road 39, Southampton, NY, 11968-5232
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64982.5
Loan Approval Amount (current) 64982.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5232
Project Congressional District NY-01
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65224.63
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State