Search icon

FOELLER MEN'S SHOP, INC.

Company Details

Name: FOELLER MEN'S SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1978 (47 years ago)
Entity Number: 481384
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 88-12 DUNNING RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY FITZGERALD THOMPSON Chief Executive Officer 88-12 DUNNING RD, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-12 DUNNING RD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1995-04-03 2006-04-12 Address 88-12 DUNNING RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1978-04-05 1995-04-03 Address 118 NORTH ST., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190916085 2019-09-16 ASSUMED NAME LLC INITIAL FILING 2019-09-16
100517002165 2010-05-17 BIENNIAL STATEMENT 2010-04-01
080507002293 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060412002342 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040414002854 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020327002245 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000417002709 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980407002317 1998-04-07 BIENNIAL STATEMENT 1998-04-01
960426002273 1996-04-26 BIENNIAL STATEMENT 1996-04-01
950403002298 1995-04-03 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950517705 2020-05-01 0202 PPP 400 ROUTE 211 E STE 3, MIDDLETOWN, NY, 10940
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
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 MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 50
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16148.09
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State