Search icon

FENCE PLAZA CORP.

Company Details

Name: FENCE PLAZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1990 (35 years ago)
Entity Number: 1416178
ZIP code: 11226
County: Kings
Place of Formation: New York
Principal Address: 1020 ROGERS AVENUE, BROOKLYN, NY, United States, 11226
Address: 1020 ROGERS AVE., BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-469-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1020 ROGERS AVE., BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
GEORGE PRINCE Chief Executive Officer 1020 ROGERS AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2038656-DCA Active Business 2016-06-06 2025-02-28
0884816-DCA Inactive Business 1996-11-12 2013-06-30

History

Start date End date Type Value
1993-03-31 2001-12-28 Address 1020 ROGERS AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140319002370 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120709002565 2012-07-09 BIENNIAL STATEMENT 2012-01-01
100225002657 2010-02-25 BIENNIAL STATEMENT 2010-01-01
080103002152 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060223002929 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040127002038 2004-01-27 BIENNIAL STATEMENT 2004-01-01
011228002765 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000215002059 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980126002266 1998-01-26 BIENNIAL STATEMENT 1998-01-01
940124002118 1994-01-24 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-20 No data EAST 40 STREET, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk
2015-01-22 No data EAST 40 STREET, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592817 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592818 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3301326 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301327 RENEWAL INVOICED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
2984058 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2984057 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528568 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
2528567 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2358457 LICENSE INVOICED 2016-06-03 50 Home Improvement Contractor License Fee
2358455 FINGERPRINT INVOICED 2016-06-03 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4091448410 2021-02-06 0202 PPP 1601 Nostrand Ave, Brooklyn, NY, 11226-5101
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18460
Loan Approval Amount (current) 18460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-5101
Project Congressional District NY-09
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18689.15
Forgiveness Paid Date 2022-05-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2387997 Intrastate Non-Hazmat 2013-03-18 - - 1 1 Private(Property)
Legal Name FENCE PLAZA CORP
DBA Name -
Physical Address 1020 ROGERS AVENUE, BROOKLYN, NY, 11226, US
Mailing Address 1020 ROGERS AVENUE, BROOKLYN, NY, 11226, US
Phone (718) 469-2200
Fax -
E-mail FENCEPLAZACORP@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State