Search icon

FOIL & MORE INC

Company Details

Name: FOIL & MORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2014 (11 years ago)
Entity Number: 4569380
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 8 FILLMORE CT UNIT 114, #114, MONROE, NY, United States, 10950
Principal Address: 8 FILLMORE CT UNIT 114, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOV MAYEROVITZ DOS Process Agent 8 FILLMORE CT UNIT 114, #114, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
DOV MAYEROVITZ Chief Executive Officer 8 FILLMORE CT UNIT 114, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 8 FILLMORE CT UNIT 114, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2021-03-25 2024-07-12 Address 8 FILLMORE CT UNIT 114, #114, MONROE, NY, 10950, USA (Type of address: Service of Process)
2021-03-25 2024-07-12 Address 8 FILLMORE CT UNIT 114, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2019-07-17 2021-03-25 Address 8 FILLMORE CT., #114, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-05-13 2019-07-17 Address 3 LIZENSK BLVD #203, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-04-29 2014-05-13 Address 3 LIZENSK BLVD #203, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-04-29 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240712003287 2024-07-12 BIENNIAL STATEMENT 2024-07-12
210325060218 2021-03-25 BIENNIAL STATEMENT 2020-04-01
190717000600 2019-07-17 CERTIFICATE OF CHANGE 2019-07-17
140513000218 2014-05-13 CERTIFICATE OF CHANGE 2014-05-13
140429010315 2014-04-29 CERTIFICATE OF INCORPORATION 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8037767903 2020-06-18 0202 PPP 8 FILLMORE CT UNIT 114, MONROE, NY, 10950
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10082
Loan Approval Amount (current) 10082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 423510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10187.66
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State