Search icon

PAUL D. FISCHER, M.D., P.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PAUL D. FISCHER, M.D., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 1992
Business ALEI: 0273678
Annual report due: 21 May 2025
Business address: 20 COMMERCE PARK, MILFORD, CT, 06460, United States
Mailing address: PO BOX 472, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pfischermmac@gmail.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
PAUL D FISCHER Director 20 COMMERCE PARK, MILFORD, CT, 06460, United States +1 203-430-8200 pfischermmac@gmail.com CONNECTICUT, 3 TUCKER MEADOW ROAD, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL D FISCHER Agent 20 COMMERCE PARK, MILFORD, CT, 06460, United States P.O. Box 472, Milford, CT, 06460, United States +1 203-430-8200 pfischermmac@gmail.com CONNECTICUT, 3 TUCKER MEADOW ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395927 2024-04-22 - Annual Report Annual Report -
BF-0011391656 2023-05-10 - Annual Report Annual Report -
BF-0010629664 2022-06-21 - Annual Report Annual Report -
BF-0009757550 2022-04-12 - Annual Report Annual Report -
0006984970 2020-09-23 - Change of Business Address Business Address Change -
0006984975 2020-09-23 - Annual Report Annual Report 2020
0006527467 2019-04-09 - Annual Report Annual Report 2019
0006173068 2018-05-01 - Annual Report Annual Report 2018
0005835484 2017-05-05 - Annual Report Annual Report 2017
0005561276 2016-05-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5448148303 2021-01-25 0156 PPS 20 Commerce Park, Milford, CT, 06460-3511
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195100
Loan Approval Amount (current) 195100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-3511
Project Congressional District CT-03
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196976.17
Forgiveness Paid Date 2022-01-18

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005149541 Active OFS 2023-06-20 2028-11-14 AMENDMENT

Parties

Name PAUL D. FISCHER, M.D., P.C.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003320199 Active OFS 2019-07-18 2024-07-18 ORIG FIN STMT

Parties

Name PAUL D. FISCHER, M.D., P.C.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003250333 Active OFS 2018-06-14 2028-11-14 AMENDMENT

Parties

Name PAUL D. FISCHER, M.D., P.C.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002966632 Active OFS 2013-11-14 2028-11-14 ORIG FIN STMT

Parties

Name PAUL D. FISCHER, M.D., P.C.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information