Search icon

FOX BUILDING GROUP, INC.

Headquarter

Company Details

Name: FOX BUILDING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2013 (12 years ago)
Entity Number: 4457389
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: BOUSQUET HOLSTEIN PLLC, SUITE 1000, SYRACUSE, NY, United States, 13202
Principal Address: 8837 BREWERTON ROAD, CICERO, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BOUSQUET HOLSTEIN, PLLC DOS Process Agent BOUSQUET HOLSTEIN PLLC, SUITE 1000, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
DANELLE M. DIACHUK Chief Executive Officer 8787 WEDGEFIELD LANE, CICERO, NY, United States, 13039

Links between entities

Type:
Headquarter of
Company Number:
F20000001142
State:
FLORIDA

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:
HG1GRV7C5KJ1
CAGE Code:
96V03
UEI Expiration Date:
2023-06-22

Business Information

Division Name:
FOX BUILDING GROUP, INC.
Activation Date:
2022-06-24
Initial Registration Date:
2021-10-20

Form 5500 Series

Employer Identification Number (EIN):
463645660
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2015-09-03 2020-02-27 Address 5601 STATE HIGHWAY 31, UNIT 1753, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
2013-09-11 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-11 2020-02-27 Address 110 WEST FAYETTE STREET, SUITE 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200227060347 2020-02-27 BIENNIAL STATEMENT 2019-09-01
150903006191 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130911000393 2013-09-11 CERTIFICATE OF INCORPORATION 2013-09-11

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
288900.00
Total Face Value Of Loan:
288900.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
750000.00
Date:
2020-04-23
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
Date:
2020-04-15
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:
288900.00
Total Face Value Of Loan:
288900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-16
Type:
Planned
Address:
601 STATE STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-06
Type:
Planned
Address:
2360 JAMES STREET, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288900
Current Approval Amount:
288900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291385.33
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288900
Current Approval Amount:
288900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
290657.15

Court Cases

Court Case Summary

Filing Date:
2024-06-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JIMENEZ VEGA,
Party Role:
Plaintiff
Party Name:
FOX BUILDING GROUP, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State