Search icon

BILT-WELL FENCE CO., INC.

Company Details

Name: BILT-WELL FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1987 (38 years ago)
Entity Number: 1184818
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 521 RTE 17M, MONROE, NY, United States, 10950
Principal Address: 521 RT 17M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 RTE 17M, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
LOUIS C HOCK Chief Executive Officer PO BOX 759, 521 RT 17M, MONROE, NY, United States, 10949

History

Start date End date Type Value
2011-08-25 2013-07-09 Address PO BOX 759, 521 RTE 17M, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2011-08-25 2013-07-09 Address PO BOX 759, 521 RTE 17M, MONROE, NY, 10949, USA (Type of address: Principal Executive Office)
2009-07-02 2011-08-25 Address PO BOX 759, 521 RTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2009-07-02 2011-08-25 Address KPO BOX 759, 521 RTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2001-07-09 2009-07-02 Address 521 RTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)
2001-07-09 2009-07-02 Address PO BOX 759, 521 RTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2001-07-09 2009-07-02 Address PO BOX 759, 521 RTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1993-09-23 2001-07-09 Address PO BOX 759, ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1993-09-23 2001-07-09 Address PO BOX 759, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1993-09-23 2001-07-09 Address PO BOX 759, ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060141 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006665 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150713006150 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130709006411 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110825002355 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090702002727 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070814002624 2007-08-14 BIENNIAL STATEMENT 2007-07-01
050830002643 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030826002259 2003-08-26 BIENNIAL STATEMENT 2003-07-01
010709002259 2001-07-09 BIENNIAL STATEMENT 2001-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912PQ10C0008 2010-06-15 2010-08-11 2010-08-11
Unique Award Key CONT_AWD_W912PQ10C0008_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13525.00
Current Award Amount 13525.00
Potential Award Amount 13525.00

Description

Title WHAY100002 - INSTALL NEW SLIDE GATES
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient BILT-WELL FENCE COMPANY INC
UEI GYH9F7WX2NU6
Legacy DUNS 056290216
Recipient Address UNITED STATES, 521 ROUTE 17 M, MONROE, ORANGE, NEW YORK, 109503412
PURCHASE ORDER AWARD W912PQ11P0105 2011-07-12 2011-08-19 2011-08-19
Unique Award Key CONT_AWD_W912PQ11P0105_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5990.00
Current Award Amount 5990.00
Potential Award Amount 5990.00

Description

Title NEW 40 FT. SLIDE GATE AND MISC. HARDWARE
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes 5660: FENCING FENCES & GATES

Recipient Details

Recipient BILT-WELL FENCE COMPANY INC
UEI GYH9F7WX2NU6
Legacy DUNS 056290216
Recipient Address UNITED STATES, 521 ROUTE 17 M, MONROE, ORANGE, NEW YORK, 109503412

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2188497306 2020-04-29 0202 PPP 521 New York 17M, Monroe, NY, 10950
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 91520
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 Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 92690.95
Forgiveness Paid Date 2021-08-12
9740558608 2021-03-26 0202 PPS 521 State Route 17M, Monroe, NY, 10950-3412
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91520
Loan Approval Amount (current) 91520
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 Monroe, ORANGE, NY, 10950-3412
Project Congressional District NY-18
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 91878.56
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1810177 Intrastate Non-Hazmat 2023-05-18 1 2022 9 12 Private(Property)
Legal Name BILT-WELL FENCE CO INC
DBA Name -
Physical Address 521 RT 17M, MONROE, NY, 10950, US
Mailing Address PO BOX 759, MONROE, NY, 10949, US
Phone (845) 782-8301
Fax -
E-mail ZARA@DOTOPERATINGAUTHORITY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWF061222
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 90714ND
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4B14317005943
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-18
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State