Search icon

KATHLEEN M. FOX, P.C.

Company Details

Name: KATHLEEN M. FOX, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 1994 (31 years ago)
Entity Number: 1856592
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 242 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
KATHLEEN M. FOX Chief Executive Officer 242 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1998-10-09 2020-03-17 Address 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1998-10-09 2020-03-17 Address 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1998-10-09 2000-10-17 Address 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1996-10-04 1998-10-09 Address 401 FRANKLIN AVE, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1996-10-04 1998-10-09 Address 401 FRANKLIN AVE, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1994-10-03 1998-10-09 Address 401 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123060318 2020-11-23 BIENNIAL STATEMENT 2020-10-01
200317060340 2020-03-17 BIENNIAL STATEMENT 2018-10-01
151102000885 2015-11-02 CERTIFICATE OF AMENDMENT 2015-11-02
121004006706 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101117002296 2010-11-17 BIENNIAL STATEMENT 2010-10-01
080922002306 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061002002660 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041104002572 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020920002323 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001017002178 2000-10-17 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4103847207 2020-04-27 0235 PPP 242 Crossways Park West, Woodbury, NY, 11797
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5188
Loan Approval Amount (current) 5188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5237.61
Forgiveness Paid Date 2021-04-15
4538298410 2021-02-06 0235 PPS 242, WOODBURY, NY, 11797
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5187.5
Loan Approval Amount (current) 5187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797
Project Congressional District NY-03
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5236.64
Forgiveness Paid Date 2022-02-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State