Search icon

JOHN FOGLIA & SON, INC.

Company Details

Name: JOHN FOGLIA & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1962 (63 years ago)
Entity Number: 151217
ZIP code: 12547
County: Ulster
Place of Formation: New York
Principal Address: 1725 ROUTE 9W, MILTON, NY, United States, 12547
Address: 1725 Route 9W, 1725 RTE 9W, Milton, NY, United States, 12547

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
ANGELO M FOGLIA Chief Executive Officer SHIP LANTERN INN, PO BOX 806, MILTON, NY, United States, 12547

DOS Process Agent

Name Role Address
JOHN FOGLIA & SON, INC. DOS Process Agent 1725 Route 9W, 1725 RTE 9W, Milton, NY, United States, 12547

Licenses

Number Type Date Last renew date End date Address Description
0343-23-219844 Alcohol sale 2023-08-17 2023-08-17 2025-09-30 1725 ROUTE 9W, MILTON, New York, 12547 Hotel

History

Start date End date Type Value
2024-10-09 2024-10-09 Address SHIP LANTERN INN, PO BOX 806, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address SHIP LANTERN INN, PO BOX 806, MILTON, NY, 12547, 0806, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-10-09 Address SHIP LANTERN INN, PO BOX 806, MILTON, NY, 12547, 0806, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address SHIP LANTERN INN, PO BOX 806, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address SHIP LANTERN INN, PO BOX 806, MILTON, NY, 12547, 0806, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009002710 2024-10-09 BIENNIAL STATEMENT 2024-10-09
240918003573 2024-09-18 BIENNIAL STATEMENT 2024-09-18
201002060724 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181016006141 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161213006160 2016-12-13 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
199500.00
Total Face Value Of Loan:
199500.00
Date:
2020-04-27
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:
142500.00
Total Face Value Of Loan:
142500.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State