Search icon

FOXSCO, INC.

Company Details

Name: FOXSCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1985 (40 years ago)
Entity Number: 994815
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 46 AUDREY AVE, OYSTER BAY, NY, United States, 11771
Principal Address: 46 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FOX Chief Executive Officer 46 AUDREY AVE, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 AUDREY AVE, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
1999-06-15 2009-05-07 Address 4 OAKWOOD LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1995-05-19 1999-06-15 Address 4 OAKWOOD LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-05-19 1999-06-15 Address 46 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1985-05-07 1995-05-19 Address 114 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110527002926 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090507002214 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070525002526 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050714002318 2005-07-14 BIENNIAL STATEMENT 2005-05-01
010720002603 2001-07-20 BIENNIAL STATEMENT 2001-05-01
990615002523 1999-06-15 BIENNIAL STATEMENT 1999-05-01
970523002586 1997-05-23 BIENNIAL STATEMENT 1997-05-01
950519002137 1995-05-19 BIENNIAL STATEMENT 1993-05-01
B223097-4 1985-05-07 CERTIFICATE OF INCORPORATION 1985-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2786427100 2020-04-11 0235 PPP 25 NEPTUNE BLVD APT 5R, LONG BEACH, NY, 11561-4659
Loan Status Date 2022-05-07
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201692
Loan Approval Amount (current) 201692
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 OYSTER BAY, NASSAU, NY, 11771-1548
Project Congressional District NY-03
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99374.7
Forgiveness Paid Date 2022-02-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State