Search icon

FOXWOOD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FOXWOOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2001 (25 years ago)
Entity Number: 2594367
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 1407 MIDDLE ROAD, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1407 MIDDLE ROAD, CALVERTON, NY, United States, 11933

Form 5500 Series

Employer Identification Number (EIN):
113624626
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-10 2011-02-02 Address 1407 MIDDLE RD, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2001-01-16 2003-02-10 Address ATTN: ERNEST T. BARTOL, ESQ., 22 JERICHO TURNPIKE / STE: 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061990 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190117060931 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170125006076 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150115006518 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130204002094 2013-02-04 BIENNIAL STATEMENT 2013-01-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$122,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,556.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $122,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State