Search icon

FOX HOLLOW FARM, INC.

Company Details

Name: FOX HOLLOW FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1984 (40 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7R8P5 Obsolete Non-Manufacturer 2016-12-02 2024-03-04 2021-12-02 No data

Contact Information

POC HEATHER FOREST
Phone +1 631-987-5450
Address 47 FOXHURST RD, DIX HILLS, SUFFOLK, NY, 11746 4620, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9758538306 2021-01-31 0235 PPS 47 Foxhurst Rd, Dix Hills, NY, 11746-4620
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-4620
Project Congressional District NY-01
Number of Employees 2
NAICS code 115116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10071.39
Forgiveness Paid Date 2021-10-19
4512668100 2020-07-16 0235 PPP 47 Foxhurst Road, HUNTINGTON STATION, NY, 11746-4620
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-4620
Project Congressional District NY-01
Number of Employees 2
NAICS code 115116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10043.61
Forgiveness Paid Date 2020-12-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State