Search icon

277 FOX AND JANE INC.

Company Details

Name: 277 FOX AND JANE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2014 (11 years ago)
Entity Number: 4511020
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 277 E 10TH ST, NEW YORK, NY, United States, 10009
Principal Address: 277 East 10th st, New York, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOREAN CAIRNS DOS Process Agent 277 E 10TH ST, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
LOREAN CAIRNS Chief Executive Officer 916 PACIFIC ST, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
230106000695 2023-01-06 BIENNIAL STATEMENT 2022-01-01
140109000548 2014-01-09 CERTIFICATE OF INCORPORATION 2014-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2830562 CL VIO INVOICED 2018-08-17 700 CL - Consumer Law Violation
2798989 CL VIO CREDITED 2018-06-12 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-10 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2018-05-31 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2018-05-31 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
150000.00
Date:
2020-04-16
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:
177968.00
Total Face Value Of Loan:
177968.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177968
Current Approval Amount:
177968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
180259.54

Date of last update: 26 Mar 2025

Sources: New York Secretary of State