Search icon

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

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
51460.00
Total Face Value Of Loan:
51460.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51460
Current Approval Amount:
51460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51926.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State