Search icon

ROSE FENCE, INC.

Company Details

Name: ROSE FENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888994
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 345 W SUNRISE HWY, FREEPORT, NY, United States, 11520
Address: 345 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-223-0777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JANICE ROSENZEIG Chief Executive Officer 345 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
1242397-DCA Active Business 2006-10-25 2025-02-28

History

Start date End date Type Value
2023-05-22 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-11 2013-02-14 Address 345 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1995-01-26 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150115006527 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130214002242 2013-02-14 BIENNIAL STATEMENT 2013-01-01
090227002340 2009-02-27 BIENNIAL STATEMENT 2009-01-01
070327002878 2007-03-27 BIENNIAL STATEMENT 2007-01-01
050328003106 2005-03-28 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564538 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3293404 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2952966 TRUSTFUNDHIC CREDITED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952967 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2548398 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548399 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2062834 RENEWAL INVOICED 2015-04-29 100 Home Improvement Contractor License Renewal Fee
2011042 PROCESSING INVOICED 2015-03-06 25 License Processing Fee
2011043 DCA-SUS CREDITED 2015-03-06 75 Suspense Account
1936058 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
400000.00
Total Face Value Of Loan:
400000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-13
Type:
Planned
Address:
345 W SUNRISE HIGHWAY, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-06
Type:
Planned
Address:
345 W SUNRISE HIGHWAY, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400000
Current Approval Amount:
400000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
404854.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-03-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State