Search icon

FOX GREENBERG PUBLIC RELATIONS, INC.

Company Details

Name: FOX GREENBERG PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2004 (21 years ago)
Entity Number: 3105006
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 48 W 21ST ST, STE 1000, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOX GREENBERG PUBLIC RELATIONS 401(K) PLAN 2023 204012414 2024-05-10 FOX GREENBERG PUBLIC RELATIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541910
Sponsor’s telephone number 9175618520
Plan sponsor’s address 405 WEST 23RD ST., SUITE 9J, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
FOX GREENBERG PUBLIC RELATIONS 401(K) PLAN 2022 204012414 2023-05-28 FOX GREENBERG PUBLIC RELATIONS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541910
Sponsor’s telephone number 9175618520
Plan sponsor’s address 405 WEST 23RD ST., SUITE 9J, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
SARAH GREENBERG Chief Executive Officer MICHELLE FOX, 48 W 21ST ST STE 1000, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 W 21ST ST, STE 1000, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2006-10-02 2009-02-05 Address 451 GREENWICH ST, 7TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-10-02 2009-02-05 Address 451 GREENWICH ST, 7TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-10-02 2009-02-05 Address 451 GREENWICH ST, 7TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-09-22 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-22 2006-10-02 Address 9 DESBROSSES STREET, STE. 311, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090205002931 2009-02-05 BIENNIAL STATEMENT 2008-09-01
061002003061 2006-10-02 BIENNIAL STATEMENT 2006-09-01
040922000473 2004-09-22 CERTIFICATE OF INCORPORATION 2004-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5820887706 2020-05-01 0202 PPP 48 W 21ST ST 48 W 21ST ST STE 1003, NEW YORK, NY, 10010-6998
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97344
Loan Approval Amount (current) 97344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-6998
Project Congressional District NY-12
Number of Employees 7
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98173.42
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State