Search icon

BRADY FENCE CO.,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRADY FENCE CO.,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1961 (64 years ago)
Entity Number: 137967
ZIP code: 13324
County: Herkimer
Place of Formation: New York
Address: 637 State Route 8, Cold Brook, NY, United States, 13324
Principal Address: 637 STATE ROUTE 8, COLD BROOK, NY, United States, 13324

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRADY FENCE CO.,INC. DOS Process Agent 637 State Route 8, Cold Brook, NY, United States, 13324

Chief Executive Officer

Name Role Address
JENNIFER ROMMEL Chief Executive Officer 637 STATE ROUTE 8, COLD BROOK, NY, United States, 13324

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-362-9533
Contact Person:
JENNIFER ROMMEL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0345000
Trade Name:
BRADY FENCE CO INC

Unique Entity ID

Unique Entity ID:
TZN1PATXTJZ7
CAGE Code:
40239
UEI Expiration Date:
2025-12-09

Business Information

Doing Business As:
BRADY FENCE CO INC
Activation Date:
2024-12-11
Initial Registration Date:
2002-03-04

Commercial and government entity program

CAGE number:
40239
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-11
CAGE Expiration:
2029-12-11
SAM Expiration:
2025-12-09

Contact Information

POC:
JENNIFER ROMMEL

Form 5500 Series

Employer Identification Number (EIN):
150619887
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 637 STATE ROUTE 8, COLD BROOK, NY, 13324, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-01 Address 637 STATE ROUTE 8, COLD BROOK, NY, 13324, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 637 STATE ROUTE 8, COLD BROOK, NY, 13324, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2025-05-01 Address 637 State Route 8, Cold Brook, NY, 13324, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501038995 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230504001829 2023-05-04 BIENNIAL STATEMENT 2023-05-01
221017000623 2022-10-17 AMENDMENT TO BIENNIAL STATEMENT 2022-10-17
210503060196 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060561 2019-05-02 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5511PP0671
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-09-14
Description:
CLOSE-OUT; ALL WORK IS COMPLETED AND ACCEPTED.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
C129: OTHER NON-BUILDING STRUCTURES
Procurement Instrument Identifier:
DTSL5509PP0937F001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7895.00
Base And Exercised Options Value:
7895.00
Base And All Options Value:
7895.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-07-24
Description:
REPAIR OF THE VEHICLE SLIDE GATE AT SNELL LOCK.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
136500.00
Total Face Value Of Loan:
136500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$136,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,255.76
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $136,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 826-7588
Add Date:
2003-07-01
Operation Classification:
Private(Property)
power Units:
7
Drivers:
20
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State