Search icon

FISCHER & BURSTEIN, P.C.

Company Details

Name: FISCHER & BURSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 1980 (45 years ago)
Entity Number: 664107
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 Queens Boulevard, suite 1210, FOREST HILLS, NY, United States, 11375
Principal Address: 118-35 Queens Boulevard, Suite #1210, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-35 Queens Boulevard, suite 1210, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
STEVEN HERSCHKOWITZ Chief Executive Officer 118-35 QUEENS BOULEVARD, SUITE #1210, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 118-35 QUEENS BOULEVARD, SUITE #1210, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 98 CUTTER MILL RD, SUITE#294N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-11-25 Address 98 CUTTER MILL RD, SUITE#294N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125002438 2024-11-25 BIENNIAL STATEMENT 2024-11-25
240820000883 2024-07-30 CERTIFICATE OF CHANGE BY ENTITY 2024-07-30
230828002856 2023-05-25 CERTIFICATE OF CHANGE BY ENTITY 2023-05-25
221229002931 2022-12-29 BIENNIAL STATEMENT 2022-11-01
201117060287 2020-11-17 BIENNIAL STATEMENT 2020-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
143800.00
Total Face Value Of Loan:
143800.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143800
Current Approval Amount:
143800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144958.39

Court Cases

Court Case Summary

Filing Date:
2020-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
AMELIO ,
Party Role:
Plaintiff
Party Name:
FISCHER & BURSTEIN, P.C.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State