Search icon

TRI-FOXCO U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-FOXCO U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1996 (29 years ago)
Entity Number: 1990167
ZIP code: 14305
County: Erie
Place of Formation: New York
Address: 4645 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4645 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, United States, 14305

Chief Executive Officer

Name Role Address
DAVE FOXCROFT Chief Executive Officer 4645 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 4645 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2014-02-28 2025-04-11 Address 4645 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2006-02-17 2025-04-11 Address 4645 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2006-02-17 2014-02-28 Address 4645 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2004-02-20 2006-02-17 Address 4600 WITMER INDUSTRIAL ESTATE, #4, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411002265 2025-04-11 BIENNIAL STATEMENT 2025-04-11
140228002343 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120131002003 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100122002353 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080129002295 2008-01-29 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
58500.00
Total Face Value Of Loan:
58500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58500
Current Approval Amount:
58500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
58785.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State