Search icon

PATRICK M. FOX, INC.

Company Details

Name: PATRICK M. FOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1993 (32 years ago)
Date of dissolution: 19 Sep 2023
Entity Number: 1722581
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 3222 RT 11, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3222 RT 11, LAFAYETTE, NY, United States, 13084

Chief Executive Officer

Name Role Address
PATRICK M FOX Chief Executive Officer 3222 RTE 11, LAFAYETTE, NY, United States, 13084

History

Start date End date Type Value
2013-05-07 2023-09-19 Address 3222 RTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2007-04-18 2013-05-07 Address 3195 BELLA VISTA DR, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2007-04-18 2023-09-19 Address 3222 RT 11, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
1995-09-05 2007-04-18 Address 3195 BELLA VISTA DR, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
1995-09-05 2007-04-18 Address 3195 BELLA VISTA DR, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
1993-04-29 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-29 2007-04-18 Address 3195 BELLA VISTA DRIVE, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919000643 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
130507002052 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110428002771 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090324002522 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070418002330 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050603002111 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030401002828 2003-04-01 BIENNIAL STATEMENT 2003-04-01
990409002487 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970422002576 1997-04-22 BIENNIAL STATEMENT 1997-04-01
950905002086 1995-09-05 BIENNIAL STATEMENT 1995-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1570197208 2020-04-15 0248 PPP 3222 U.S. 11, LaFayette, NY, 13084
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87998
Loan Approval Amount (current) 87998
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 LaFayette, ONONDAGA, NY, 13084-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88547.69
Forgiveness Paid Date 2020-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State