Search icon

FOX-RICH TEXTILES INCORPORATED

Headquarter

Company Details

Name: FOX-RICH TEXTILES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1983 (42 years ago)
Entity Number: 824313
ZIP code: 06877
County: New York
Place of Formation: New York
Address: 37 DANBURY RD, RIDGEFIELD, CT, United States, 06877
Principal Address: 37 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FOX-RICH TEXTILES INCORPORATED, CONNECTICUT 0590282 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 DANBURY RD, RIDGEFIELD, CT, United States, 06877

Chief Executive Officer

Name Role Address
JIM REICH Chief Executive Officer 37 DANBURY RD, RIDGEFIELD, CT, United States, 06877

History

Start date End date Type Value
1999-02-12 2005-03-15 Address 37 DANBURY RD, RIDGEFIELD, CT, 06877, 4033, USA (Type of address: Chief Executive Officer)
1999-02-12 2001-05-10 Address 37 DANBURY RD, RIDGEFIELD, CT, 06877, 4033, USA (Type of address: Principal Executive Office)
1994-05-23 1999-02-12 Address 54 DANBURY ROAD, SUITE 228, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
1994-05-23 1999-02-12 Address 54 DANBURY ROAD, SUITE 228, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office)
1994-05-23 1999-02-12 Address 54 DANBURY ROAD, SUITE 228, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)
1983-02-24 1994-05-23 Address RUBIN & DRIGGIN, 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307002292 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110309002431 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090223002453 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070213002653 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050315002276 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030224002946 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010510002411 2001-05-10 BIENNIAL STATEMENT 2001-02-01
990212002277 1999-02-12 BIENNIAL STATEMENT 1999-02-01
970421002648 1997-04-21 BIENNIAL STATEMENT 1997-02-01
940523002298 1994-05-23 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9585887104 2020-04-15 0202 PPP 477 MADISON AVE, 6th Floor, NEW YORK, NY, 10022-5802
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42041.6
Loan Approval Amount (current) 42041.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-5802
Project Congressional District NY-12
Number of Employees 3
NAICS code 313310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42294.75
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State