Search icon

TOM FOX ENTERPRISE, INC.

Company Details

Name: TOM FOX ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2014 (11 years ago)
Entity Number: 4540769
ZIP code: 14607
County: Orleans
Place of Formation: New York
Address: C/O DIBBLE & MILLER, P.C., 55 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607
Principal Address: 3218 Gaines Basin Rd, Albion, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS FOX DOS Process Agent C/O DIBBLE & MILLER, P.C., 55 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
THOMAS FOX Chief Executive Officer 3218 GAINES BASIN RD., ALBION, NY, United States, 14411

Filings

Filing Number Date Filed Type Effective Date
220921003445 2022-09-21 BIENNIAL STATEMENT 2022-03-01
140307000625 2014-03-07 CERTIFICATE OF INCORPORATION 2014-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1355737408 2020-05-04 0296 PPP 3218 Gaines Basin Road, ALBION, NY, 14411
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBION, ORLEANS, NY, 14411-0001
Project Congressional District NY-25
Number of Employees 9
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100786.11
Forgiveness Paid Date 2021-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State