Search icon

L.S. FOX INSURANCE SERVICES, INC.

Company Details

Name: L.S. FOX INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4610275
ZIP code: 13309
County: Oneida
Place of Formation: New York
Address: 2752 OLD HAWKINSVILLE RD, BOONVILLE, NY, United States, 13309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA S FOX Chief Executive Officer 2752 OLD HAWKINSVILLE RD, BOONVILLE, NY, United States, 13309

DOS Process Agent

Name Role Address
LINDA S FOX DOS Process Agent 2752 OLD HAWKINSVILLE RD, BOONVILLE, NY, United States, 13309

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 239 ACADEMY STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 2752 OLD HAWKINSVILLE RD, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-12-09 Address 239 ACADEMY STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
2016-07-18 2024-12-09 Address 239 ACADEMY STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2014-07-22 2020-07-13 Address 239 ACADEMY STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
2014-07-22 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241209000799 2024-12-09 BIENNIAL STATEMENT 2024-12-09
200713060473 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180702006752 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160718006219 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140722000550 2014-07-22 CERTIFICATE OF INCORPORATION 2014-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006248509 2021-02-22 0248 PPS 239 Academy St, Boonville, NY, 13309-1329
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boonville, ONEIDA, NY, 13309-1329
Project Congressional District NY-22
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6029.26
Forgiveness Paid Date 2021-08-23
6128968003 2020-06-29 0248 PPP 239 ACADEMY ST, BOONVILLE, NY, 13309-1329
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4205
Loan Approval Amount (current) 4205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOONVILLE, ONEIDA, NY, 13309-1329
Project Congressional District NY-22
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4247.74
Forgiveness Paid Date 2021-07-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State