Search icon

FOX OF STATEN ISLAND INC.

Company Details

Name: FOX OF STATEN ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1983 (42 years ago)
Entity Number: 867327
ZIP code: 07601
County: Richmond
Place of Formation: New York
Address: 25 MAIN ST, Hackensack, NJ, United States, 07601
Principal Address: 2391 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-494-4300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K1FXCK7486A4 2022-06-27 2391 RICHMOND AVE, STATEN ISLAND, NY, 10314, 3906, USA 2391 RICHMOND AVE, STATEN ISLAND, NY, 10314, 3906, USA

Business Information

Doing Business As FOX FLOOR
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2006-10-10
Entity Start Date 1985-01-01
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 442210
Product and Service Codes 7220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT MARKOFF
Role PRESIDENT
Address 2391 RICHMOND AVE, STATEN ISLAND, NY, 10314, 3906, USA
Title ALTERNATE POC
Name SCOTT MARKOFF
Address 2391 RICHMOND AVE, STATEN ISLAND, NY, 10314, 3906, USA
Government Business
Title PRIMARY POC
Name SCOTT MARKOFF
Address 2391 RICHMOND AVE, STATEN ISLAND, NY, 10314, 3906, USA
Title ALTERNATE POC
Name SCOTT MARKOFF
Address 2391 RICHMOND AVE, STATEN ISLAND, NY, 10314, 3906, USA
Past Performance
Title PRIMARY POC
Name SCOTT MARKOFF
Address 2391 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA
Title ALTERNATE POC
Name SCOTT MARKOFF
Address 2391 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA

Chief Executive Officer

Name Role Address
SCOTT MARKOFF Chief Executive Officer 2391 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
MIKE SIROTA, ESQ. DOS Process Agent 25 MAIN ST, Hackensack, NJ, United States, 07601

Licenses

Number Status Type Date End date
1197050-DCA Active Business 2005-05-17 2025-02-28

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 2391 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-09 2024-04-03 Address C/O COLE, SCHUTZ, 25 MAIN ST, HACKENSACK, NJ, 07602, USA (Type of address: Service of Process)
1999-10-27 2024-04-03 Address 2391 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-09-29 1999-10-27 Address 2399 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-09-29 1999-10-27 Address 2399 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1983-09-13 2005-11-09 Address 680 FIFTH AVE., 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003693 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220216001449 2022-02-16 BIENNIAL STATEMENT 2022-02-16
131002002234 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110927002362 2011-09-27 BIENNIAL STATEMENT 2011-09-01
091006002251 2009-10-06 BIENNIAL STATEMENT 2009-09-01
070830003240 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051109002008 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030904002531 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010830002637 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991027002638 1999-10-27 BIENNIAL STATEMENT 1999-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-04 No data 2391 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 2391 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 2391 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 2391 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-12 No data Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-12 No data 2391 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-17 No data Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-03-24 2016-05-05 Breach of Warranty No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539584 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3539583 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258419 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258420 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
2907784 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907785 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2630401 LL VIO INVOICED 2017-06-26 6000 LL - License Violation
2492930 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492929 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2108474 CL VIO CREDITED 2015-06-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-21 Hearing Decision NO COMPLETE COPY OF CONTRACT GIVEN 1 No data 1 No data
2017-03-21 Hearing Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2017-03-21 Hearing Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2017-03-21 Hearing Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2017-03-21 Hearing Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2017-03-21 Hearing Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2017-03-21 Hearing Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2017-03-21 Hearing Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2017-03-21 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2017-03-21 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2412PDJG132 2012-02-08 2012-02-14 2012-02-14
Unique Award Key CONT_AWD_HSCG2412PDJG132_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 7447.84
Current Award Amount 7447.84
Potential Award Amount 7447.84

Description

Title FOX FLOORS CARPET, CARPET LOBBY, $7,447.84
NAICS Code 442210: FLOOR COVERING STORES
Product and Service Codes 7220: FLOOR COVERINGS

Recipient Details

Recipient FOX OF STATEN ISLAND INC.
UEI K1FXCK7486A4
Recipient Address UNITED STATES, 2391 RICHMOND AVE, STATEN ISLAND, RICHMOND, NEW YORK, 103143906

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1404197202 2020-04-15 0202 PPP 2391 Richmond Avenue, Staten Island, NY, 10314-3906
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172300
Loan Approval Amount (current) 172300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3906
Project Congressional District NY-11
Number of Employees 14
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 174559.04
Forgiveness Paid Date 2021-08-10
8055138510 2021-03-08 0202 PPS 2391 Richmond Ave, Staten Island, NY, 10314-3906
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162800
Loan Approval Amount (current) 162800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3906
Project Congressional District NY-11
Number of Employees 10
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 164346.6
Forgiveness Paid Date 2022-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3050451 Interstate 2023-02-06 140133 2023 1 1 Private(Property)
Legal Name FOX OF STATEN ISLAND INC
DBA Name FOX FLOORS
Physical Address 2391 RICHMOND AVE, STATEN ISLAND, NY, 10314-3906, US
Mailing Address 2391 RICHMOND AVE, STATEN ISLAND, NY, 10314-3906, US
Phone (718) 494-4300
Fax (718) 494-4356
E-mail SMARKOFF@FOXFLOORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State