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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
288 FOX AND JANE 401(K) PLAN 2023 473906153 2024-05-08 288 FOX AND JANE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812112
Sponsor’s telephone number 9709467737
Plan sponsor’s address 288 ATLANTIC AV, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
288 FOX AND JANE 401(K) PLAN 2022 473906153 2023-06-14 288 FOX AND JANE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812112
Sponsor’s telephone number 9709467737
Plan sponsor’s address 288 ATLANTIC AV, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing CHRISTINE RIMER

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

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6794277308 2020-04-30 0202 PPP 288 Atlantic Ave, BROOKLYN, NY, 11201
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175925.97
Loan Approval Amount (current) 175925
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 178199.81
Forgiveness Paid Date 2021-08-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State