Search icon

FOX PARTY RENTAL INC.

Company Details

Name: FOX PARTY RENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1996 (29 years ago)
Entity Number: 1995652
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 200 S 13th Ave, Mount Vernon, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1K1S6 Obsolete Non-Manufacturer 1999-05-10 2024-03-02 2022-10-14 No data

Contact Information

POC BENNET FOX
Phone +1 914-664-6168
Fax +1 914-664-6155
Address 200 S 13TH AVE, MOUNT VERNON, NY, 10550 2820, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
FOX PARTY RENTAL INC. DOS Process Agent 200 S 13th Ave, Mount Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
BENNET FOX Chief Executive Officer 1079 GAMBELLI DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-07-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-03-29 Address 3821 GOMER ST, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-03-29 Address 1079 GAMBELLI DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1998-01-22 2023-03-29 Address 232 UNION AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-01-22 2023-03-29 Address 3821 GOMER ST, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
1996-01-31 1998-01-22 Address 3821 GOMER ST., YORKTOWN, NY, 10598, USA (Type of address: Service of Process)
1996-01-31 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230329002115 2023-03-29 BIENNIAL STATEMENT 2022-01-01
020204002559 2002-02-04 BIENNIAL STATEMENT 2002-01-01
000215002356 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980122002250 1998-01-22 BIENNIAL STATEMENT 1997-01-01
960131000501 1996-01-31 CERTIFICATE OF INCORPORATION 1996-01-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6300F4188 2010-04-16 2010-04-26 2010-04-26
Unique Award Key CONT_AWD_V6300F4188_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS TEXTILES LEATHER FUR APPAREL SHO
Product and Service Codes 8340: TENTS AND TARPAULINS

Recipient Details

Recipient FOX PARTY RENTAL INC.
UEI QH2HGUAY1SJ3
Legacy DUNS 959404120
Recipient Address UNITED STATES, 200 S 13TH AVE, MOUNT VERNON, 105502820

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2953916009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient FOX PARTY RENTAL INC
Recipient Name Raw FOX PARTY RENTAL INC
Recipient DUNS 784329161
Recipient Address 200 SOUTH 13TH AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 10550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 886000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6013858310 2021-01-26 0202 PPS 200 S 13th Ave, Mount Vernon, NY, 10550-2820
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439203
Loan Approval Amount (current) 439203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-2820
Project Congressional District NY-16
Number of Employees 33
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 443474.7
Forgiveness Paid Date 2022-01-28
4769817107 2020-04-13 0202 PPP 200 S 13th Ave, MOUNT VERNON, NY, 10550-2820
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439203
Loan Approval Amount (current) 439203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-2820
Project Congressional District NY-16
Number of Employees 33
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 444882.56
Forgiveness Paid Date 2021-08-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State