Search icon

FOXY MANAGEMENT LTD.

Company Details

Name: FOXY MANAGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2005 (20 years ago)
Entity Number: 3197233
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3458 LAWRENCE AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RBS9XG18CCC1 2024-03-27 500 TRINITY AVE, BRONX, NY, 10455, 3058, USA 500 TRINITY AVENUE, SUITE 1B, BRONX, NY, 10455, USA

Business Information

Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2023-03-30
Initial Registration Date 2021-05-10
Entity Start Date 2005-04-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF FOX
Address 500 TRINITY AVENUE, SUITE 1B, BRONX, NY, 10455, USA
Government Business
Title PRIMARY POC
Name JEFF FOX
Address 500 TRINITY AVENUE, BRONX, NY, 10455, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOXY MANAGEMENT 401(K) PROFIT SHARING PLAN 2023 861136845 2024-06-10 FOXY MANAGEMENT LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 7189936737
Plan sponsor’s address 500 TRINITY AVENUE, SUITE B1, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing JEFF FOX
Role Employer/plan sponsor
Date 2024-06-10
Name of individual signing JEFF FOX
FOXY MANAGEMENT 401(K) PROFIT SHARING PLAN 2022 861136845 2023-05-31 FOXY MANAGEMENT LTD. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 7189936737
Plan sponsor’s address 500 TRINITY AVENUE, SUITE B1, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing JEFF FOX
Role Employer/plan sponsor
Date 2023-05-31
Name of individual signing JEFF FOX
FOXY MANAGEMENT 401(K) PROFIT SHARING PLAN 2021 861136845 2022-04-28 FOXY MANAGEMENT LTD. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 7189936737
Plan sponsor’s address 500 TRINITY AVENUE, SUITE B1, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing JEFF FOX
Role Employer/plan sponsor
Date 2022-04-28
Name of individual signing JEFF FOX
FOXY MANAGEMENT 401(K) PROFIT SHARING PLAN 2020 861136845 2021-05-06 FOXY MANAGEMENT LTD. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 7189936737
Plan sponsor’s address 500 TRINITY AVENUE, SUITE B1, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing JEFF FOX
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing JEFF FOX
FOXY MANAGEMENT 401(K) PROFIT SHARING PLAN 2019 861136845 2020-05-15 FOXY MANAGEMENT LTD. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 7189936737
Plan sponsor’s address 500 TRINITY AVENUE, SUITE B1, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing JEFF FOX
FOXY MANAGEMENT 401(K) PROFIT SHARING PLAN 2018 861136845 2019-06-03 FOXY MANAGEMENT LTD. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 7189936737
Plan sponsor’s address 500 TRINITY AVENUE, SUITE B1, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing JEFF FOX
Role Employer/plan sponsor
Date 2019-06-03
Name of individual signing JEFF FOX
FOXY MANAGEMENT LTD. 401(K) PROFIT SHARING PLAN 2017 861136845 2018-05-14 FOXY MANAGEMENT LTD. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 7189936737
Plan sponsor’s address 500 TRINITY AVENUE, SUITE B1, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing JEFF FOX
Role Employer/plan sponsor
Date 2018-05-14
Name of individual signing JEFF FOX
FOXY MANAGEMENT LTD. 401(K) PROFIT SHARING PLAN 2016 861136845 2017-07-25 FOXY MANAGEMENT LTD. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 7189936737
Plan sponsor’s address 500 TRINITY AVENUE, SUITE B1, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing JEFFREY FOX
Role Employer/plan sponsor
Date 2017-07-20
Name of individual signing JEFFREY FOX
FOXY MANAGEMENT LTD. 401(K) PROFIT SHARING PLAN 2015 861136845 2016-07-14 FOXY MANAGEMENT LTD. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 7189936737
Plan sponsor’s address 500 TRINITY AVENUE, SUITE 1B, BRONX, NY, 10455
FOXY MANAGEMENT LTD. 401(K) PROFIT SHARING PLAN 2014 861136845 2015-05-18 FOXY MANAGEMENT LTD. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7189936737
Plan sponsor’s address 500 TRINITY AVENUE, SUITE 1B, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing JEFF FOX

DOS Process Agent

Name Role Address
FOXY MANAGEMENT LTD. DOS Process Agent 3458 LAWRENCE AVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
SHELDON FOX Chief Executive Officer 3458 LAWRENCE AVE, OCEANSIDE, NY, United States, 11572

Licenses

Number Type End date
10311202549 CORPORATE BROKER 2025-03-09
10991207582 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-08-05 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-05 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-27 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-27 2021-04-01 Address 3458 LAWRENCE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061101 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190417060080 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170404006609 2017-04-04 BIENNIAL STATEMENT 2017-04-01
151022006034 2015-10-22 BIENNIAL STATEMENT 2015-04-01
110429003110 2011-04-29 BIENNIAL STATEMENT 2011-04-01
070423002873 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050427001025 2005-04-27 CERTIFICATE OF INCORPORATION 2005-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346621584 0215000 2023-04-10 205 E 105TH STREET, NEW YORK, NY, 10029
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2023-04-10

Related Activity

Type Inspection
Activity Nr 1696832
Safety Yes
Type Accident
Activity Nr 2017467

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2023-09-18
Current Penalty 2900.0
Initial Penalty 4465.0
Final Order 2023-11-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident. Location: 250 E 105th Street, New York, NY On or about 4/2/2023, a) The employer did not report within 8-hours to OSHA the death of an employee at the worksite. The employer became aware an employee working as a porter was found on 4/2/2023 and did not notify OSHA until 4/5/2023.
346968324 0215000 2023-04-10 205 E 105TH STREET, NEW YORK, NY, 10029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-04-10
Case Closed 2023-12-05

Related Activity

Type Inspection
Activity Nr 1662158
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2023-09-18
Abatement Due Date 2023-11-03
Current Penalty 2300.0
Initial Penalty 3572.0
Final Order 2023-11-02
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met. Location: 250 E 105th Street, New York, NY On or about 4/2/2023, a) The employer did not have a written hazard communication program for the hazardous chemicals used by employees at the worksite.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2023-09-18
Abatement Due Date 2023-11-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-11-02
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s). Location: 250 E 105th Street, New York, NY On or about 4/2/2023, a) The employer did not maintain copies of the required safety data sheets for each hazardous chemical used by employees, including but not limited to bleach.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2023-09-18
Abatement Due Date 2023-11-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-11-02
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees had not previously been trained about was introduced into their work area. Location: 250 E 105th Street, New York, NY On or about 4/2/2023, a) The employer did not provide information and training to employees using hazardous chemicals including, but not limited to, bleach.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1097867702 2020-05-01 0202 PPP 500 TRINITY AVE SUITE 1B, BRONX, NY, 10455
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599910
Loan Approval Amount (current) 599910
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 44
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 606866.96
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State