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 (44 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, GREAT NECK, NY, 11021, 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)
2024-08-20 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 118-35 queens boulevard, suite 1210, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2024-08-20 2024-11-25 Address 98 CUTTER MILL RD, SUITE#294N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2023-08-28 Address 98 CUTTER MILL RD, SUITE#294N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-08-20 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-08-20 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
181130006230 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161220006271 2016-12-20 BIENNIAL STATEMENT 2016-11-01
150508006166 2015-05-08 BIENNIAL STATEMENT 2014-11-01
101207002918 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081107002438 2008-11-07 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5003697109 2020-04-13 0235 PPP 98 CUTTERMILL RD STE 294N, GREAT NECK, NY, 11021-3000
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143800
Loan Approval Amount (current) 143800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-3000
Project Congressional District NY-03
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144958.39
Forgiveness Paid Date 2021-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006277 Other Civil Rights 2020-08-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-10
Termination Date 2021-03-01
Section 1331
Fee Status FP
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State