Search icon

FISCHLER DIAMONDS, INC.

Company Details

Name: FISCHLER DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1980 (45 years ago)
Entity Number: 603709
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, 3100, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISCHLER DIAMONDS, INC. 401K SAFE HARBOR PLAN 2023 133010295 2024-05-03 FISCHLER DIAMONDS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448310
Sponsor’s telephone number 2129218196
Plan sponsor’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing SERGE FISCHLER
FISCHLER DIAMONDS, INC. 401K SAFE HARBOR PLAN 2022 133010295 2023-06-13 FISCHLER DIAMONDS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448310
Sponsor’s telephone number 2129218196
Plan sponsor’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing SERGE FISCHLER
FISCHLER DIAMONDS, INC. 401K SAFE HARBOR PLAN 2021 133010295 2022-09-21 FISCHLER DIAMONDS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448310
Sponsor’s telephone number 2129218196
Plan sponsor’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing SERGE FISCHLER
FISCHLER DIAMONDS, INC. 401K SAFE HARBOR PLAN 2020 133010295 2021-06-04 FISCHLER DIAMONDS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448310
Sponsor’s telephone number 2129218196
Plan sponsor’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133010295
Plan administrator’s name FISCHLER DIAMONDS, INC.
Plan administrator’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036
Administrator’s telephone number 2129218196

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing SERGE FISCHLER
FISCHLER DIAMONDS, INC. 401K SAFE HARBOR PLAN 2019 133010295 2020-10-15 FISCHLER DIAMONDS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448310
Sponsor’s telephone number 2129218196
Plan sponsor’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133010295
Plan administrator’s name FISCHLER DIAMONDS, INC.
Plan administrator’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036
Administrator’s telephone number 2129218196

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SERGE FISCHLER
FISCHLER DIAMONDS, INC. 401K SAFE HARBOR PLAN 2018 133010295 2019-04-02 FISCHLER DIAMONDS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448310
Sponsor’s telephone number 2129218196
Plan sponsor’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133010295
Plan administrator’s name FISCHLER DIAMONDS, INC.
Plan administrator’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036
Administrator’s telephone number 2129218196

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing SERGE FISCHLER
FISCHLER DIAMONDS, INC. 401K SAFE HARBOR PLAN 2017 133010295 2018-04-04 FISCHLER DIAMONDS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448310
Sponsor’s telephone number 2129218196
Plan sponsor’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133010295
Plan administrator’s name FISCHLER DIAMONDS, INC.
Plan administrator’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036
Administrator’s telephone number 2129218196

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing SERGE FISCHLER
FISCHLER DIAMONDS, INC. 401K SAFE HARBOR PLAN 2016 133010295 2017-05-22 FISCHLER DIAMONDS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448310
Sponsor’s telephone number 2129218196
Plan sponsor’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133010295
Plan administrator’s name FISCHLER DIAMONDS, INC.
Plan administrator’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036
Administrator’s telephone number 2129218196

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing SERGE FISCHLER
FISCHLER DIAMONDS, INC. 401K SAFE HARBOR PLAN 2015 133010295 2016-09-22 FISCHLER DIAMONDS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448310
Sponsor’s telephone number 2129218196
Plan sponsor’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133010295
Plan administrator’s name FISCHLER DIAMONDS, INC.
Plan administrator’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036
Administrator’s telephone number 2129218196

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing SERGE FISCHLER
FISCHLER DIAMONDS, INC. 401K SAFE HARBOR PLAN 2014 133010295 2015-08-12 FISCHLER DIAMONDS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448310
Sponsor’s telephone number 2129218196
Plan sponsor’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133010295
Plan administrator’s name FISCHLER DIAMONDS, INC.
Plan administrator’s address 580 FIFTH AVE, SUITE 3100, NEW YORK, NY, 10036
Administrator’s telephone number 2129218196

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing SERGE FISCHLER

Chief Executive Officer

Name Role Address
SERGE FISCHLER Chief Executive Officer 580 5TH AVE, 3100, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SERGE FISCHLER DOS Process Agent 580 5TH AVE, 3100, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-02-08 2012-02-16 Address 1212 6TH AVE, STE 1003, NEW YORK, NY, 10036, 1601, USA (Type of address: Service of Process)
2008-02-08 2012-02-16 Address 1212 6TH AVENUE STE 1003, NEW YORK, NY, 10036, 1601, USA (Type of address: Chief Executive Officer)
2008-02-08 2012-02-16 Address 1212 6TH AVENUE STE 1003, NEW YORK, NY, 10036, 1601, USA (Type of address: Principal Executive Office)
1998-02-05 2008-02-08 Address 1212 6TH AVE, NEW YORK, NY, 10036, 1601, USA (Type of address: Service of Process)
1995-05-22 2008-02-08 Address 1212 6TH AVENUE STE 2206, NEW YORK, NY, 10036, 1601, USA (Type of address: Chief Executive Officer)
1995-05-22 2008-02-08 Address 1212 6TH AVENUE STE 2206, NEW YORK, NY, 10036, 1601, USA (Type of address: Principal Executive Office)
1995-05-22 1998-02-05 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1980-01-23 1995-05-22 Address 250 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002256 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120216002731 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100219002617 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080208003234 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060223003085 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040129002317 2004-01-29 BIENNIAL STATEMENT 2004-01-01
020219002764 2002-02-19 BIENNIAL STATEMENT 2002-01-01
010404000088 2001-04-04 CERTIFICATE OF AMENDMENT 2001-04-04
000203002173 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980205002462 1998-02-05 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3953697408 2020-05-08 0202 PPP 580 FIFTH AVE., STE 3100, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38587
Loan Approval Amount (current) 38587
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, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38942.04
Forgiveness Paid Date 2021-04-15
8806818308 2021-01-30 0202 PPS 580 5th Ave Ste 3100, New York, NY, 10036-4701
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38587
Loan Approval Amount (current) 38587
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, 10036-4701
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38818.09
Forgiveness Paid Date 2021-09-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State