Search icon

PETROFOX CORP.

Company Details

Name: PETROFOX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1991 (34 years ago)
Entity Number: 1561950
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 2 New York Ave, Huntington, NY, United States, 11743
Principal Address: 99 SHRUB HOLLOW RD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART LEVY Chief Executive Officer 8 FOXBORO LANE, OLD BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
PETROFOX CORP. DOS Process Agent 2 New York Ave, Huntington, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
220209001887 2022-02-09 BIENNIAL STATEMENT 2022-02-09
070713002595 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050922002509 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030722002320 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010723002210 2001-07-23 BIENNIAL STATEMENT 2001-07-01
990819002212 1999-08-19 BIENNIAL STATEMENT 1999-07-01
970728002475 1997-07-28 BIENNIAL STATEMENT 1997-07-01
930924002426 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930311002669 1993-03-11 BIENNIAL STATEMENT 1992-07-01
920602000474 1992-06-02 CERTIFICATE OF AMENDMENT 1992-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5787098306 2021-01-25 0235 PPS 2 New York Ave, Huntington, NY, 11743-2149
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115950
Loan Approval Amount (current) 115950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2149
Project Congressional District NY-01
Number of Employees 7
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116798.18
Forgiveness Paid Date 2021-10-25
5517567004 2020-04-05 0235 PPP 2 NEW YORK AVE, HUNTINGTON, NY, 11743-2149
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109300
Loan Approval Amount (current) 109300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2149
Project Congressional District NY-01
Number of Employees 7
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109892.92
Forgiveness Paid Date 2020-11-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State