Search icon

BILT-WELL FENCE CO., INC.

Company claim

Is this your business?

Get access!

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 KPO BOX 759, 521 RTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2009-07-02 2011-08-25 Address PO BOX 759, 521 RTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2001-07-09 2009-07-02 Address PO BOX 759, 521 RTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ11P0105
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5990.00
Base And Exercised Options Value:
5990.00
Base And All Options Value:
5990.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-07-12
Description:
NEW 40 FT. SLIDE GATE AND MISC. HARDWARE
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
5660: FENCING FENCES & GATES
Procurement Instrument Identifier:
W912PQ10C0008
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
13525.00
Base And Exercised Options Value:
13525.00
Base And All Options Value:
13525.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-15
Description:
WHAY100002 - INSTALL NEW SLIDE GATES
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
91520.00
Total Face Value Of Loan:
91520.00
Date:
2020-04-29
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:
76000.00
Total Face Value Of Loan:
91520.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76000
Current Approval Amount:
91520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
92690.95
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91520
Current Approval Amount:
91520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
91878.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-09-11
Operation Classification:
Private(Property)
power Units:
9
Drivers:
12
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State