Search icon

FOX GLASS OF BROOKLYN, INC.

Company Details

Name: FOX GLASS OF BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1995 (30 years ago)
Entity Number: 1889600
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 141 20TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ZACHAREAS Chief Executive Officer 141 20TH ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 20TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-03-20 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240115000898 2024-01-15 BIENNIAL STATEMENT 2024-01-15
150204002056 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130213002296 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110118002498 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090203002913 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070105003057 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050304002103 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030123002398 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010108002539 2001-01-08 BIENNIAL STATEMENT 2001-01-01
990201002042 1999-02-01 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5235187402 2020-05-12 0202 PPP 141 20TH ST, BROOKLYN, NY, 11232-1110
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177385
Loan Approval Amount (current) 177385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-1110
Project Congressional District NY-10
Number of Employees 15
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179362.96
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State