Search icon

FOLEY & COX INTERIORS, INC.

Company Details

Name: FOLEY & COX INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2002 (23 years ago)
Entity Number: 2811105
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 415 East 52nd St, 1BB, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 East 52nd St, 1BB, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL COX Chief Executive Officer 415 EAST 52ND ST, 1BB, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
352181458
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 415 EAST 52ND ST, 1BB, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 5 EAST 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 5 EAST 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 415 EAST 52ND ST, 1BB, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904001317 2024-09-04 BIENNIAL STATEMENT 2024-09-04
240827001003 2024-08-27 BIENNIAL STATEMENT 2024-08-27
080825002911 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060831002536 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041229002458 2004-12-29 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
168605.00
Total Face Value Of Loan:
168605.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
168605.00
Total Face Value Of Loan:
168605.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168605
Current Approval Amount:
168605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170545.11
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168605
Current Approval Amount:
168605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170083.18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State