Search icon

FOXY MANAGEMENT LTD.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RBS9XG18CCC1
CAGE Code:
90PH0
UEI Expiration Date:
2024-03-27

Business Information

Activation Date:
2023-03-30
Initial Registration Date:
2021-05-10

Form 5500 Series

Employer Identification Number (EIN):
861136845
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

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
2025-05-27 2025-05-27 Address 3458 LAWRENCE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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
2021-04-01 2025-05-27 Address 3458 LAWRENCE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250527001627 2025-05-27 BIENNIAL STATEMENT 2025-05-27
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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
599910.00
Total Face Value Of Loan:
599910.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-10
Type:
Fat/Cat
Address:
205 E 105TH STREET, NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-04-10
Type:
Unprog Rel
Address:
205 E 105TH STREET, NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$599,910
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$599,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$606,866.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $524,910
Utilities: $5,000
Rent: $10,000
Healthcare: $60000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State