Search icon

BOXOFROX INC

Company Details

Name: BOXOFROX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053951
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 67 WEED AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARAS PODOLYANCHUK Chief Executive Officer 67 WEED AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
TARAS PODOLYANCHUK DOS Process Agent 67 WEED AVE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-01-31 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-08 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-26 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-06 2021-02-02 Address 26 EBBITTS STREET APT 3T, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2013-02-06 2021-02-02 Address 26 EBBITTS STREET APT 3T, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2012-10-10 2013-02-06 Address 26 EBBITTS STREET, APT. 3T, STATTEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061283 2021-02-02 BIENNIAL STATEMENT 2021-02-01
130206006278 2013-02-06 BIENNIAL STATEMENT 2013-02-01
121010000798 2012-10-10 CERTIFICATE OF CHANGE 2012-10-10
110210000957 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2134437707 2020-05-01 0202 PPP 167 BADEN PL, STATEN ISLAND, NY, 10306
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151805
Loan Approval Amount (current) 151805
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 STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 15
NAICS code 561990
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 153532.37
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State