Search icon

FOX HILL CAMPING AREA, INC.

Company Details

Name: FOX HILL CAMPING AREA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727565
ZIP code: 12165
County: Columbia
Place of Formation: New York
Principal Address: 673 ROUTE 203, SPENCERTOWN, NY, United States, 12165
Address: 603 ROUTE 203, SPENCERTOWN, NY, United States, 12165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 603 ROUTE 203, SPENCERTOWN, NY, United States, 12165

Chief Executive Officer

Name Role Address
GUY A. MADSEN Chief Executive Officer 673 ROUTE 203, SPENCERTOWN, NY, United States, 12165

History

Start date End date Type Value
2004-03-01 2014-04-01 Address 673 RTE 203, SPENCERTOWN, NY, 12165, USA (Type of address: Chief Executive Officer)
2004-03-01 2014-04-01 Address 673 RTE 203, SPENCERTOWN, NY, 12165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140401002224 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120306003007 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100304002385 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080319002510 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060313003294 2006-03-13 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11091.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State