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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
18460.00
Total Face Value Of Loan:
18460.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18460
Current Approval Amount:
18460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18689.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-03-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State