Search icon

FOXY PRODUCTION INC.

Company Details

Name: FOXY PRODUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848212
ZIP code: 10024
County: Kings
Place of Formation: New York
Address: 2248 Broadway, #1799, New York, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN THOMSON DOS Process Agent 2248 Broadway, #1799, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
JOHN THOMSON Chief Executive Officer 2248 BROADWAY, #1799, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 2 EAST BROADWAY, 200, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 2248 BROADWAY, #1799, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2016-12-15 2024-12-02 Address 2 EAST BROADWAY, 200, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-12-15 2024-12-02 Address 2 EAST BROADWAY, 200, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-12-12 2016-12-15 Address 623 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-12-12 2016-12-15 Address 623 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-12-12 2016-12-15 Address 623 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-12-20 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-20 2013-12-12 Address 129 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003259 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220202003317 2022-02-02 BIENNIAL STATEMENT 2022-02-02
181205006418 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161215006333 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141211006518 2014-12-11 BIENNIAL STATEMENT 2014-12-01
131212002069 2013-12-12 BIENNIAL STATEMENT 2012-12-01
021220000568 2002-12-20 CERTIFICATE OF INCORPORATION 2002-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310317701 2020-05-01 0202 PPP 2 E BROADWAY # 200, NEW YORK, NY, 10038
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4195
Loan Approval Amount (current) 4195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4232.34
Forgiveness Paid Date 2021-03-25
3490148504 2021-02-24 0202 PPS 2 E Broadway # 200, New York, NY, 10038-1014
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3877
Loan Approval Amount (current) 3877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1014
Project Congressional District NY-10
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3905.71
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State