Search icon

GUN HILL FENCE CORPORATION

Company Details

Name: GUN HILL FENCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1993 (31 years ago)
Entity Number: 1765291
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4171 Boston Road, Bronx, NY, United States, 10466
Principal Address: 4171 BOSTON ROAD, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-324-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUN HILL FENCE CORPORATION DOS Process Agent 4171 Boston Road, Bronx, NY, United States, 10466

Chief Executive Officer

Name Role Address
VICTOR MICELI Chief Executive Officer 4171 BOSTON ROAD, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
0953530-DCA Inactive Business 2002-12-31 2023-02-28

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 4171 BOSTON ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-06 2023-10-03 Address 4171 BOSTON ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2003-11-06 2023-10-03 Address 4171 BOSTON ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1996-02-29 2003-11-06 Address 3641 BOSTON RD, BRONX, NY, 10466, 5838, USA (Type of address: Chief Executive Officer)
1996-02-29 2003-11-06 Address 3641 BOSTON RD, BRONX, NY, 10466, 5838, USA (Type of address: Principal Executive Office)
1993-10-19 2003-11-06 Address 3641 BOSTON ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)
1993-10-19 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231003003152 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211130001727 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191016060317 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171004006908 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006843 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131023006267 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111024002252 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091105002243 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071031002953 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051205003088 2005-12-05 BIENNIAL STATEMENT 2005-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-08 No data Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3272975 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272976 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2940833 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940834 RENEWAL INVOICED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2500308 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500309 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
1862041 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1862042 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
1682573 LL VIO INVOICED 2014-05-16 500 LL - License Violation
466521 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-08 Pleaded DCA LICENSE NUMBER DOES NOT APPEAR ON ALL PRINTED MATTER. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6725348406 2021-02-10 0202 PPS 4171 Boston Rd, Bronx, NY, 10466-6102
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46052
Loan Approval Amount (current) 46052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-6102
Project Congressional District NY-14
Number of Employees 5
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46637.43
Forgiveness Paid Date 2022-05-31
5591857409 2020-05-12 0202 PPP 26 First St Box 8259, Pelham, NY, 10803
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44057.75
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2093816 Intrastate Non-Hazmat 2012-11-21 1 2013 8 4 Private(Property)
Legal Name GUN HILL FENCE CORPORATION
DBA Name -
Physical Address 4171 BOSTON ROAD, BRONX, NY, 10466, US
Mailing Address 4171 BOSTON ROAD, BRONX, NY, 10466, US
Phone (718) 324-5000
Fax (718) 798-3700
E-mail -

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 1
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 0
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 1
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

Inspections

Unique report number of the inspection M607600061
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
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 ISUZU
License plate of the main unit 77970NE
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5J167H7900699
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 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1106015203
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-09
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 UD
License plate of the main unit 27805JH
License state of the main unit NY
Vehicle Identification Number of the main unit JNAUZU1J64A455167
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 2024-12-17
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-01-09
Code of the violation 3939H
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Date of last update: 15 Mar 2025

Sources: New York Secretary of State