Search icon

FOX AND COMPANY SALON, LLC

Company Details

Name: FOX AND COMPANY SALON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2018 (7 years ago)
Entity Number: 5270828
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 202 MONTGOMERY AVENUE, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
CHRISTINE FOX-SPINELLI DOS Process Agent 202 MONTGOMERY AVENUE, WEST BABYLON, NY, United States, 11704

Licenses

Number Type Date End date Address
AEB-18-00598 Appearance Enhancement Business License 2018-04-11 2026-12-23 948A Little East Neck Rd, West Babylon, NY, 11704-4620

Filings

Filing Number Date Filed Type Effective Date
180626000859 2018-06-26 CERTIFICATE OF PUBLICATION 2018-06-26
180122010049 2018-01-22 ARTICLES OF ORGANIZATION 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606708809 2021-04-13 0235 PPP 948A Little East Neck Rd, West Babylon, NY, 11704-4620
Loan Status Date 2023-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4220
Loan Approval Amount (current) 4220
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 West Babylon, SUFFOLK, NY, 11704-4620
Project Congressional District NY-02
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4294.67
Forgiveness Paid Date 2023-01-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State