Search icon

FOX & LEFKOWITZ, LLP

Company Details

Name: FOX & LEFKOWITZ, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Dec 1999 (25 years ago)
Entity Number: 2446427
ZIP code: 11590
County: Blank
Place of Formation: New York
Principal Address: 1400 OLD COUNTRY RD, STE 108, WESTBURY, NY, United States, 11590
Address: 1400 OLD COUNTRY RD STE 108, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1400 OLD COUNTRY RD STE 108, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-08-01 2024-12-01 Address 1400 OLD COUNTRY RD STE 108, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2017-02-10 2023-08-01 Address 1400 OLD COUNTRY RD STE 108, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2017-01-27 2017-02-10 Address 1400 OLD COUNTRY RD, STE 108, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-11-05 2017-01-27 Address 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2004-11-05 2017-01-27 Address 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-12-06 2004-11-05 Address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034482 2024-12-01 FIVE YEAR STATEMENT 2024-12-01
230801008239 2023-08-01 FIVE YEAR STATEMENT 2019-11-01
170210000131 2017-02-10 CERTIFICATE OF AMENDMENT 2017-02-10
170127002049 2017-01-27 FIVE YEAR STATEMENT 2014-12-01
RV-2140687 2015-04-22 REVOCATION OF REGISTRATION 2015-04-22
100415002192 2010-04-15 FIVE YEAR STATEMENT 2010-12-01
041105002491 2004-11-05 FIVE YEAR STATEMENT 2004-12-01
991206000099 1999-12-06 NOTICE OF REGISTRATION 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1578387200 2020-04-15 0235 PPP 1400 Old Country Road Ste 108, Westbury, NY, 11590
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41159.93
Forgiveness Paid Date 2021-03-23
6211618309 2021-01-26 0235 PPS 1400 Old Country Rd Ste 108, Westbury, NY, 11590-5126
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30567
Loan Approval Amount (current) 30567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5126
Project Congressional District NY-03
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30735.33
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State