Search icon

AMERICAN SECURED FENCING CORP.

Company Details

Name: AMERICAN SECURED FENCING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1995 (30 years ago)
Entity Number: 1896831
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2190 Reeds Mill Lane, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-882-6494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1S3F6 Active Non-Manufacturer 2001-02-27 2024-03-02 No data No data

Contact Information

POC DEAN TIERNEY
Phone +1 718-882-6494
Address 2190 REEDS MILL LN, BRONX, NY, 10475 1438, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DEAN TIERNEY DOS Process Agent 2190 Reeds Mill Lane, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
DEAN TIERNEY Chief Executive Officer 2190 REEDS MILL LANE, BRONX, NY, United States, 10475

Licenses

Number Status Type Date End date
2048594-DCA Active Business 2017-02-22 2025-02-28

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2190 REEDS MILL LANE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-02-03 Address 2190 Reeds Mill Lane, BRONX, NY, 10475, USA (Type of address: Service of Process)
2024-07-25 2024-07-25 Address 2190 REEDS MILL LANE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2025-02-03 Address 2190 REEDS MILL LANE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-22 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203001401 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240725000828 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220819001604 2022-08-19 BIENNIAL STATEMENT 2021-02-01
950222000547 1995-02-22 CERTIFICATE OF INCORPORATION 1995-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-19 No data Bronx, BRONX, NY, 10475 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
3566245 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3566248 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269185 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
2909464 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909463 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553216 LICENSE INVOICED 2017-02-15 25 Home Improvement Contractor License Fee
2553218 BLUEDOT INVOICED 2017-02-15 100 Bluedot Fee
2553220 FINGERPRINT CREDITED 2017-02-15 75 Fingerprint Fee
2553217 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1777040 DCA-SUS CREDITED 2014-09-09 25 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-19 Settlement (Pre-Hearing) UNLICENSED ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1081968405 2021-02-01 0202 PPS 2190 Reeds Mill Ln, Bronx, NY, 10475-1438
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-1438
Project Congressional District NY-14
Number of Employees 18
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 251166.67
Forgiveness Paid Date 2021-07-28
8883197102 2020-04-15 0202 PPP 2190 REEDS MILL LANE, BRONX, NY, 10475
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 25
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 252041.67
Forgiveness Paid Date 2021-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State