Search icon

THE FOX RESIDENTIAL GROUP INC.

Headquarter

Company Details

Name: THE FOX RESIDENTIAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1988 (37 years ago)
Entity Number: 1279077
ZIP code: 10020
County: New York
Place of Formation: New York
Address: SEYFORTH SKAW LLP, 1270 SIXTH AVE STE 2500, NEW YORK, NY, United States, 10020
Principal Address: 1015 MADISON AVE, STE 502, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA S FOX Chief Executive Officer 1015 MADISON AVENUE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
BARRY MANDEL DOS Process Agent SEYFORTH SKAW LLP, 1270 SIXTH AVE STE 2500, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
1047973
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133482325
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type End date
10311205278 CORPORATE BROKER 2026-08-11
30KA0362549 ASSOCIATE BROKER 2026-02-09
10301202665 ASSOCIATE BROKER 2026-06-29

History

Start date End date Type Value
2006-06-28 2008-07-22 Address SEYFORTH SKAW LLP, 1270 SIXTH AVE STE 2500, NEW YORK, NY, 10020, 1801, USA (Type of address: Service of Process)
2006-06-28 2008-07-22 Address BARBARA S FOX, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-06-28 2008-07-22 Address 1015 MADISON AVE, STE 502, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-06-18 2006-06-28 Address 1015 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-07-12 2006-06-28 Address JAMES C FREUND, 4 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120822002877 2012-08-22 BIENNIAL STATEMENT 2012-07-01
100723002448 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080722003439 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060628002412 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040820002588 2004-08-20 BIENNIAL STATEMENT 2004-07-01

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:
92900.00
Total Face Value Of Loan:
92900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92900
Current Approval Amount:
92900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
93808.64

Date of last update: 16 Mar 2025

Sources: New York Secretary of State