Search icon

FOXX CAPITAL FUNDING, INC.

Headquarter

Company Details

Name: FOXX CAPITAL FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1999 (26 years ago)
Entity Number: 2377704
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-03 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DEMETRIOU Chief Executive Officer 34-03 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-03 BROADWAY, ASTORIA, NY, United States, 11106

Links between entities

Type:
Headquarter of
Company Number:
0957418
State:
CONNECTICUT

History

Start date End date Type Value
2001-05-10 2011-06-03 Address 34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2001-05-10 2011-06-03 Address 34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1999-05-13 2011-06-03 Address 34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606002237 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110603002573 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090428002223 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070605002619 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050719002731 2005-07-19 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
14625.00
Total Face Value Of Loan:
14625.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14625
Current Approval Amount:
14625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14790.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State