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

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

Links between entities

Type:
Headquarter of
Company Number:
0590282
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
2W983
UEI Expiration Date:
2017-05-13

Business Information

Activation Date:
2016-05-13
Initial Registration Date:
2001-12-02

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)

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

USAspending Awards / Financial Assistance

Date:
2022-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
42041.60
Total Face Value Of Loan:
42041.60

Trademarks Section

Serial Number:
85060665
Mark:
M MAGNOLIA ORGANICS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-06-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
M MAGNOLIA ORGANICS

Goods And Services

For:
Organic bed sheets; Organic duvets; Organic pillow cases
First Use:
2009-08-10
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42041.6
Current Approval Amount:
42041.6
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42294.75

Date of last update: 17 Mar 2025

Sources: New York Secretary of State