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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1S3F6
UEI Expiration Date:
2016-05-04

Business Information

Activation Date:
2015-05-05
Initial Registration Date:
2002-02-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1S3F6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
DEAN TIERNEY
Phone:
+1 718-882-6494

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-15
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
252041.67
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
251166.67

Date of last update: 14 Mar 2025

Sources: New York Secretary of State