Search icon

ALFREDO LDC FOX MEADOW FARMS, LTD.

Company Details

Name: ALFREDO LDC FOX MEADOW FARMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1983 (42 years ago)
Entity Number: 877846
ZIP code: 10606
County: Westchester
Place of Formation: New York
Principal Address: 620 ARMONK ROAD, ROUTE 128, MT KISCO, NY, United States, 10549
Address: 11 MARTINE AVENUE-PENTHOUSE, WHITE PLAINS, NY, United States, 10606

Contact Details

Phone +1 914-666-3950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY P. CARLUCCI, JR., ESQ. WELBY, BRADY & GREENBLATT, LLP Agent 11 MARTINE AVENUE-PENTHOUSE, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
WELBY, BRADY & GREENBLATT, LLP DOS Process Agent 11 MARTINE AVENUE-PENTHOUSE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
THOMAS F. ALFREDO Chief Executive Officer PO BOX 250, ARMONK, NY, United States, 10504

Licenses

Number Status Type Date End date
2091360-DCA Inactive Business 2019-10-11 2023-02-28

Permits

Number Date End date Type Address
11754 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-09-19 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-12 2009-10-14 Address ROUTE 128, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2007-12-12 2011-02-11 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2007-12-12 2009-10-14 Address ROUTE 128, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2000-05-18 2007-12-12 Address ROUTE 128, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191024060111 2019-10-24 BIENNIAL STATEMENT 2019-10-01
110211000835 2011-02-11 CERTIFICATE OF CHANGE 2011-02-11
091014002701 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071212002155 2007-12-12 BIENNIAL STATEMENT 2007-10-01
051208003158 2005-12-08 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584452 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3584451 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279068 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279069 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
3100170 TRUSTFUNDHIC INVOICED 2019-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3100175 FINGERPRINT INVOICED 2019-10-04 75 Fingerprint Fee
3100169 LICENSE INVOICED 2019-10-04 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
848700.00
Total Face Value Of Loan:
848700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
848700
Current Approval Amount:
848700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
860744.56

Date of last update: 17 Mar 2025

Sources: New York Secretary of State