Search icon

DUANE M. FISHER, INC.

Company Details

Name: DUANE M. FISHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1984 (41 years ago)
Entity Number: 892799
ZIP code: 14489
County: Wayne
Place of Formation: New York
Address: 12 WILLIAM ST, PO BOX 376, LYONS, NY, United States, 14489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MADDOCK Chief Executive Officer 12 WILLIAM ST, PO BOX 376, LYONS, NY, United States, 14489

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WILLIAM ST, PO BOX 376, LYONS, NY, United States, 14489

History

Start date End date Type Value
2006-05-11 2010-03-17 Address 3819A S MAIN ST, PO BOX 300, MARION, NY, 14505, 0300, USA (Type of address: Service of Process)
2006-05-11 2010-03-17 Address 3819A S MAIN ST, PO BOX 300, MARION, NY, 14505, 0300, USA (Type of address: Chief Executive Officer)
2006-05-11 2010-03-17 Address 3819A S MAIN ST, PO BOX 300, MARION, NY, 14505, 0300, USA (Type of address: Principal Executive Office)
2002-04-12 2006-05-11 Address 23 ASHLEY STREET, LYONS, NY, 14489, USA (Type of address: Chief Executive Officer)
1993-04-01 2006-05-11 Address 3792 MILL STREET PO BOX 300, MARION, NY, 14505, 0300, USA (Type of address: Principal Executive Office)
1993-04-01 2002-04-12 Address 3792 MILL STREET PO BOX 300, MARION, NY, 14505, 0300, USA (Type of address: Chief Executive Officer)
1993-04-01 2006-05-11 Address 3792 MILL STREET PO BOX 300, MARION, NY, 14505, 0300, USA (Type of address: Service of Process)
1984-02-06 1993-04-01 Address 3683 SOUTH MAIN ST., MARION, NY, 14505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140808002112 2014-08-08 BIENNIAL STATEMENT 2014-02-01
100317002752 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080219002007 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060511002883 2006-05-11 BIENNIAL STATEMENT 2006-02-01
040205002032 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020412002186 2002-04-12 BIENNIAL STATEMENT 2002-02-01
000309002191 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980206002220 1998-02-06 BIENNIAL STATEMENT 1998-02-01
940321002836 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930401002490 1993-04-01 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7308047004 2020-04-07 0219 PPP 180 GENEVA ST PO BOX 376, LYONS, NY, 14489-9761
Loan Status Date 2020-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LYONS, WAYNE, NY, 14489-9761
Project Congressional District NY-24
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11450.6
Forgiveness Paid Date 2020-10-09
6297988903 2021-05-01 0219 PPS 180 Geneva St, Lyons, NY, 14489-9761
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lyons, WAYNE, NY, 14489-9761
Project Congressional District NY-24
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12565.07
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State