Search icon

FOX HILL FARMS, INC.

Company Details

Name: FOX HILL FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1977 (48 years ago)
Date of dissolution: 01 Nov 2021
Entity Number: 422692
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 73 CROTON AVE., OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOX HILL FARMS, INC. DOS Process Agent 73 CROTON AVE., OSSINING, NY, United States, 10562

History

Start date End date Type Value
1977-02-01 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-02-01 2022-04-30 Address 73 CROTON AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220430000894 2021-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-01
20090707032 2009-07-07 ASSUMED NAME CORP INITIAL FILING 2009-07-07
A374940-5 1977-02-01 CERTIFICATE OF INCORPORATION 1977-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
80439.00
Total Face Value Of Loan:
80439.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80439
Current Approval Amount:
80439
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State