Search icon

ARTHUR V. FOX, C.P.A., P.C.

Company Details

Name: ARTHUR V. FOX, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1690916
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 167 HIGH POND DRIVE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR V. FOX, C.P.A., P.C. DOS Process Agent 167 HIGH POND DRIVE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ARTHUR V FOX CPA Chief Executive Officer 167 HIGH POND DRIVE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2015-01-14 2021-03-22 Address 420 LEXINGTON AVENUE, 17 FLOOR, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2015-01-14 2021-03-22 Address 420 LEXINGTON AVENUE, 17TH FL., NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1999-02-04 2015-01-14 Address 126 EAST 56TH ST., 12TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-02-14 2015-01-14 Address 126 EAST 56TH STREET, 12 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-02-14 2015-01-14 Address 126 EAST 56TH STREET, 12 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-01-04 1999-02-04 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210322060354 2021-03-22 BIENNIAL STATEMENT 2021-01-01
150114006591 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130304002297 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110120002204 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090106002545 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070327002120 2007-03-27 BIENNIAL STATEMENT 2007-01-01
050324002202 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030226002589 2003-02-26 BIENNIAL STATEMENT 2003-01-01
010216002230 2001-02-16 BIENNIAL STATEMENT 2001-01-01
990204002432 1999-02-04 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1683267702 2020-05-01 0235 PPP 167 HIGH POND DRIVE, JERICHO, NY, 11753
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51460
Loan Approval Amount (current) 51460
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 JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51926.48
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State