-
Home Page
›
-
Counties
›
-
Saratoga
›
-
12866
›
-
N. FOX, INC.
Company Details
Name: |
N. FOX, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
28 Sep 1970 (55 years ago)
|
Entity Number: |
296159 |
ZIP code: |
12866
|
County: |
Saratoga |
Place of Formation: |
New York |
Address: |
404 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
HARVEY R. FOX
|
Chief Executive Officer
|
404 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
|
DOS Process Agent
Name |
Role |
Address |
N. FOX, INC.
|
DOS Process Agent
|
404 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
|
Form 5500 Series
Employer Identification Number (EIN):
141514359
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
14
Sponsors Telephone Number:
Number Of Participants:
9
Sponsors Telephone Number:
Number Of Participants:
14
Sponsors Telephone Number:
Number Of Participants:
13
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1996-09-13
|
2020-09-04
|
Address
|
404 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
1970-09-28
|
1996-09-13
|
Address
|
404 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200904060126
|
2020-09-04
|
BIENNIAL STATEMENT
|
2020-09-01
|
180920006260
|
2018-09-20
|
BIENNIAL STATEMENT
|
2018-09-01
|
140917006833
|
2014-09-17
|
BIENNIAL STATEMENT
|
2014-09-01
|
121003002240
|
2012-10-03
|
BIENNIAL STATEMENT
|
2012-09-01
|
100921002230
|
2010-09-21
|
BIENNIAL STATEMENT
|
2010-09-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
130757.50
Total Face Value Of Loan:
130757.50
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
118100.00
Total Face Value Of Loan:
118100.00
Paycheck Protection Program
Initial Approval Amount:
$118,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,100
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$118,803.85
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $118,100
Initial Approval Amount:
$130,757.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,757.5
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$131,266
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $130,753.5
Utilities: $1
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State