Search icon

ERIC FISCHL, INC.

Company Details

Name: ERIC FISCHL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1984 (40 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 925034
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 77 READE ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC FISCHL DOS Process Agent 77 READE ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1123058 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B183200-2 1985-01-16 CERTIFICATE OF AMENDMENT 1985-01-16
B167388-3 1984-12-03 CERTIFICATE OF INCORPORATION 1984-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9623487703 2020-05-01 0202 PPP 3724 24th St, Long Island City, NY, 11101-3528
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3528
Project Congressional District NY-07
Number of Employees 1
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18759.13
Forgiveness Paid Date 2021-04-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State