Search icon

FOX HOLLOW FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOX HOLLOW FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1984 (41 years ago)
Date of dissolution: 20 Feb 2025
Entity Number: 962135
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 47 FOXHURST RD, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE P FOGLIA Chief Executive Officer 47 FOXHURST RD, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
LAWRENCE P FOGLIA DOS Process Agent 47 FOXHURST RD, DIX HILLS, NY, United States, 11746

Unique Entity ID

CAGE Code:
7R8P5
UEI Expiration Date:
2017-11-16

Business Information

Doing Business As:
NATURAL RESOURCES CONSULTING
Activation Date:
2016-12-02
Initial Registration Date:
2016-11-16

Commercial and government entity program

CAGE number:
7R8P5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2021-12-02

Contact Information

POC:
HEATHER FOREST
Corporate URL:
www.foxhollowfarm.com

History

Start date End date Type Value
2008-12-23 2025-03-03 Address 47 FOXHURST RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2008-12-23 2025-03-03 Address 47 FOXHURST RD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1984-12-21 2008-12-23 Address 42-11 208TH ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1984-12-21 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303002667 2025-02-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-20
101214002976 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081223002080 2008-12-23 BIENNIAL STATEMENT 2008-12-01
B175301-4 1984-12-21 CERTIFICATE OF INCORPORATION 1984-12-21

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-07-16
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,071.39
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $10,000
Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,043.61
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State