Search icon

288 FOX AND JANE INC

Company Details

Name: 288 FOX AND JANE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2015 (10 years ago)
Entity Number: 4739890
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 288 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201
Principal Address: 288 Atlantic av, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 288 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
LOREAN CAIRNS Chief Executive Officer 288 ATLANTIC AV, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
473906153
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
AEB-17-01229 Appearance Enhancement Business License 2017-06-21 2025-06-21 288 Atlantic Ave, Brooklyn, NY, 11201-5738
AEB-17-01229 DOSAEBUSINESS 2017-06-21 2025-06-21 288 Atlantic Ave, Brooklyn, NY, 11201

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 288 ATLANTIC AV, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2015-04-30 2023-04-03 Address 288 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2015-04-09 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-09 2015-04-30 Address 291 A UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403000668 2023-04-03 BIENNIAL STATEMENT 2023-04-01
221128003435 2022-11-28 BIENNIAL STATEMENT 2021-04-01
150430000082 2015-04-30 CERTIFICATE OF AMENDMENT 2015-04-30
150409010197 2015-04-09 CERTIFICATE OF INCORPORATION 2015-04-09

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
2020-04-30
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:
175925.97
Total Face Value Of Loan:
175925.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175925.97
Current Approval Amount:
175925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
178199.81

Court Cases

Court Case Summary

Filing Date:
2022-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
288 FOX AND JANE INC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State