Search icon

ROBERT FOX INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROBERT FOX INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 1993
Branch of: ROBERT FOX INC., NEW YORK (Company Number 1171138)
Business ALEI: 0290881
Annual report due: 27 Sep 2025
Business address: 1115 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States
Mailing address: 79 MAIN ST, MINEOLA, NY, United States, 11501
ZIP code: 06905
County: Fairfield
Place of Formation: NEW YORK
E-Mail: TIM@FOXS.COM

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role
INCORPORATING SERVICES, LTD. Agent

Officer

Name Role Business address Residence address
TIMOTHY COSTIGAN Officer 79 MAIN STREET, MINEOLA, NY, 11501, United States 79 MAIN ST., MINEOLA, NY, 11501, United States
ROBERT FOX Officer 79 Main St, Mineola, NY, 11501, United States 154 PLUM TREE LN, WEST HEMPSTEAD, NY, 11552, United States
EILEEN FOX Officer 79 Main St, Mineola, NY, 11501, United States 44 HIGH STREET, CANAAN, CT, 06018, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291175 2024-09-12 - Annual Report Annual Report -
BF-0011253236 2023-09-12 - Annual Report Annual Report -
BF-0010310298 2022-09-01 - Annual Report Annual Report 2022
BF-0009814704 2021-09-27 - Annual Report Annual Report -
0006978650 2020-09-14 - Annual Report Annual Report 2020
0006615087 2019-08-06 - Annual Report Annual Report 2019
0006229350 2018-08-08 - Annual Report Annual Report 2018
0005931749 2017-09-20 - Annual Report Annual Report 2017
0005931748 2017-09-20 - Annual Report Annual Report 2016
0005931747 2017-09-20 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8633208303 2021-01-29 0156 PPS 13 Twin Circle Dr, Westport, CT, 06880-2709
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-2709
Project Congressional District CT-04
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3772.71
Forgiveness Paid Date 2021-09-13
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information