Search icon

FOXY DELIVERY SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOXY DELIVERY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1995 (30 years ago)
Entity Number: 1982717
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: 256 Two Mile Creek Road, Tonawanda, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOXY DELIVERY SERVICE INC DOS Process Agent 256 Two Mile Creek Road, Tonawanda, NY, United States, 14150

Chief Executive Officer

Name Role Address
KATHLEEN FIERAMUSCA Chief Executive Officer 256 TWO MILE CREEK ROAD, TONAWANDA, NY, United States, 14150

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-873-8511
Contact Person:
KATHLEEN FIERAMUSCA
Ownership and Self-Certifications:
Woman Owned
User ID:
P0839444

Unique Entity ID

Unique Entity ID:
RRH1M7E14VP5
CAGE Code:
4NJ00
UEI Expiration Date:
2026-02-05

Business Information

Activation Date:
2025-02-07
Initial Registration Date:
2007-02-07

Commercial and government entity program

CAGE number:
4NJ00
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
CAGE Expiration:
2030-02-07
SAM Expiration:
2026-02-05

Contact Information

POC:
KATHLEEN FIERAMUSCA

Form 5500 Series

Employer Identification Number (EIN):
161494617
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 2830 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 256 TWO MILE CREEK ROAD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2017-12-04 2025-02-07 Address 2830 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2016-08-24 2017-12-04 Address 8815 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2012-01-17 2016-08-24 Address 8815 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207002823 2025-02-07 BIENNIAL STATEMENT 2025-02-07
220616000777 2022-06-16 BIENNIAL STATEMENT 2021-12-01
171204007155 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160824006153 2016-08-24 BIENNIAL STATEMENT 2015-12-01
140103002259 2014-01-03 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24224N0347
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-03-11
Description:
LAB COURIER SERVICES
Naics Code:
492210: LOCAL MESSENGERS AND LOCAL DELIVERY
Product Or Service Code:
R602: SUPPORT- ADMINISTRATIVE: COURIER/MESSENGER
Procurement Instrument Identifier:
36C24223N0393
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-03-07
Description:
LAB COURIER SERVICES
Naics Code:
492210: LOCAL MESSENGERS AND LOCAL DELIVERY
Product Or Service Code:
R602: SUPPORT- ADMINISTRATIVE: COURIER/MESSENGER
Procurement Instrument Identifier:
36C24222N0430
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-03-01
Description:
LAB COURIER SERVICES
Naics Code:
492210: LOCAL MESSENGERS AND LOCAL DELIVERY
Product Or Service Code:
R602: SUPPORT- ADMINISTRATIVE: COURIER/MESSENGER

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
512921.00
Total Face Value Of Loan:
512921.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$512,921
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$512,921
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$514,565.16
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $512,917
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 873-8511
Add Date:
2006-09-27
Operation Classification:
Auth. For Hire, U.S. Mail
power Units:
10
Drivers:
8
Inspections:
33
FMCSA Link:
Carrier Operation:
Interstate
Fax:
(716) 873-8511
Add Date:
2025-06-03
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
32
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State