Search icon

FOXDALE DISTRIBUTOR, INC.

Company Details

Name: FOXDALE DISTRIBUTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1992 (33 years ago)
Entity Number: 1651631
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 3 CLYDE COURT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOXDALE DISTRIBUTOR, INC. DOS Process Agent 3 CLYDE COURT, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
CHARLES S CHOINSKI Chief Executive Officer 3 CLYDE COURT, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 3 CLYDE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 100 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-29 2024-07-08 Address 3 CLYDE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-06-28 2020-07-29 Address 3 CLYDE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1999-07-12 2002-06-28 Address 3 CLYDE COURT, HUNTINGTO, NY, 11743, USA (Type of address: Service of Process)
1999-07-12 2024-07-08 Address 3 CLYDE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1996-11-15 1999-07-12 Address 4 FOXDAE COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240708001241 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220922001959 2022-09-22 BIENNIAL STATEMENT 2022-07-01
200729060169 2020-07-29 BIENNIAL STATEMENT 2020-07-01
100716002165 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080812002791 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060706002177 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040902002543 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020628002010 2002-06-28 BIENNIAL STATEMENT 2002-07-01
000718002716 2000-07-18 BIENNIAL STATEMENT 2000-07-01
990712002390 1999-07-12 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1076918603 2021-03-12 0235 PPS 3 Clyde Ct, Huntington, NY, 11743-5907
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5907
Project Congressional District NY-01
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13630.3
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State