Search icon

FOX FUNERAL HOME, INC.

Company Details

Name: FOX FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1933 (92 years ago)
Entity Number: 44507
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 98-07 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THADDEUS W. BAXTER Chief Executive Officer 98-07 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THADDEUS W. BAXTER DOS Process Agent 98-07 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
110766600
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-18 2011-05-31 Address 100-28 75TH AVENUET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2009-03-18 2011-05-31 Address 98-07 ASCAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-03-18 2011-05-31 Address 98-07 ASCAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-04-21 2009-03-18 Address 98-07 ASCAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-04-21 2009-03-18 Address 72-12 LOUBET STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130313006344 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110531002310 2011-05-31 BIENNIAL STATEMENT 2011-03-01
090318002554 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070316002403 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050405002321 2005-04-05 BIENNIAL STATEMENT 2005-03-01

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:
50800.00
Total Face Value Of Loan:
50800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50800
Current Approval Amount:
50800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51380.81

Date of last update: 19 Mar 2025

Sources: New York Secretary of State