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

Links between entities

Type Company Name Company Number State
Headquarter of FOX BUILDING GROUP, INC., FLORIDA F20000001142 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HG1GRV7C5KJ1 2023-06-22 8837 BREWERTON RD, BREWERTON, NY, 13029, 9678, USA 8837 BREWERTON RD., BREWERTON, NY, 13029, USA

Business Information

Division Name FOX BUILDING GROUP, INC.
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2022-06-24
Initial Registration Date 2021-10-20
Entity Start Date 2013-09-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAUREEN AVERY
Role CONTROLLER
Address 8837 BREWERTON RD, BREWERTON, NY, 13029, USA
Government Business
Title PRIMARY POC
Name MAUREEN AVERY
Role CONTROLLER
Address 8837 BREWERTON RD, BREWERTON, NY, 13029, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOX BUILDING GROUP, INC. 401K PROFIT SHARING PLAN 2023 463645660 2024-07-09 FOX BUILDING GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3156991800
Plan sponsor’s address 8837 BREWERTON ROAD, BREWERTON, NY, 13029

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing MAUREEN AVERY
FOX BUILDING GROUP, INC. 401K PROFIT SHARING PLAN 2022 463645660 2023-07-12 FOX BUILDING GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3156991800
Plan sponsor’s address 8837 BREWERTON ROAD, BREWERTON, NY, 13029

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing DANELLE M DIACHUK
FOX BUILDING GROUP, INC. 401K PROFIT SHARING PLAN 2021 463645660 2022-07-14 FOX BUILDING GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3157440051
Plan sponsor’s address 8837 BREWERTON ROAD, BREWERTON, NY, 13029

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing DANNELLE M DIACHUK
FOX BUILDING GROUP, INC. 401K PROFIT SHARING PLAN 2020 463645660 2021-10-01 FOX BUILDING GROUP, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3156991800
Plan sponsor’s address 8837 BREWERTON RD, BREWERTON, NY, 130299678

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing DANELLE M DIACHUK
FOX BUILDING GROUP, INC. 401K PROFIT SHARING PLAN 2020 463645660 2021-10-11 FOX BUILDING GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3157440051
Plan sponsor’s address 8837 BREWERTON ROAD, BREWERTON, NY, 13029

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing DANELLE M DIACHUK
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing DANELLE M DIACHUK
FOX BUILDING GROUP, INC. 401K PROFIT SHARING PLAN 2019 463645660 2020-07-22 FOX BUILDING GROUP, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3157440051
Plan sponsor’s address 8837 BREWERTON ROAD, BREWERTON, NY, 13029

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing DANELLE M DIACHUK
FOX BUILDING GROUP, INC. 401K PROFIT SHARING PLAN 2018 463645660 2019-06-21 FOX BUILDING GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3157440051
Plan sponsor’s address 5601 STATE HIGHWAY 31, UNIT 1753, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing DANELLE DIACHUK
FOX BUILDING GROUP, INC. 401K PROFIT SHARING PLAN 2017 463645660 2018-10-01 FOX BUILDING GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3157440051
Plan sponsor’s address 5601 STATE HIGHWAY 31, UNIT 1753, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing DANELLE DIACHUK
FOX BUILDING GROUP, INC. 401K PROFIT SHARING PLAN 2016 463645660 2017-10-12 FOX BUILDING GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3157440051
Plan sponsor’s address 5601 STATE HIGHWAY 31, UNIT 1753, CICERO, NY, 13039
FOX BUILDING GROUP, INC. 401(K) PROFIT SHARING PLAN 2015 463645660 2016-09-20 FOX BUILDING GROUP, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3157440051
Plan sponsor’s address 5601 STATE HIGHWAY 31, UNIT 1753, CICERO, NY, 13039

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347112070 0215800 2023-11-16 601 STATE STREET, UTICA, NY, 13502
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-11-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-01-05
343772620 0215800 2019-02-06 2360 JAMES STREET, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-02-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-12-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2019-03-01
Abatement Due Date 2019-03-20
Current Penalty 2500.0
Initial Penalty 7956.0
Contest Date 2019-03-06
Final Order 2019-05-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) West side of building, on or about 2-6-19: One employee was performing construction tasks without the training necessary to recognize the hazards associated with his work. ABATEMENT CERTIFICATION REQUIRED FOR THIS ITEM
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2019-03-01
Current Penalty 0.0
Initial Penalty 5304.0
Contest Date 2019-03-06
Final Order 2019-05-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) West side of building, on or about 2-6-19: Two employees were performing construction tasks below another employee who was working from an aerial lift basket above them, without head protection.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2019-03-01
Current Penalty 2500.0
Initial Penalty 7956.0
Contest Date 2019-03-06
Final Order 2019-05-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee was using eye protection when exposed to eye or face hazards from flying particles: a) West side of building, on or about 2-6-19: Two employees were operating hand held power tools without eye protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2930518606 2021-03-16 0248 PPS 8837 Brewerton Rd, Brewerton, NY, 13029-9678
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288900
Loan Approval Amount (current) 288900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewerton, ONONDAGA, NY, 13029-9678
Project Congressional District NY-22
Number of Employees 27
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290657.15
Forgiveness Paid Date 2021-10-27
8082247104 2020-04-15 0248 PPP 8837 Brewerton Rd., Brewerton, NY, 13029
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288900
Loan Approval Amount (current) 288900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewerton, ONONDAGA, NY, 13029-0001
Project Congressional District NY-22
Number of Employees 27
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291385.33
Forgiveness Paid Date 2021-03-05

Date of last update: 08 Mar 2025

Sources: New York Secretary of State