Search icon

OLYMPIC FENCE & RAILING CO., INC.

Company Details

Name: OLYMPIC FENCE & RAILING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1996 (29 years ago)
Entity Number: 1989979
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 100-35 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 88-11 165TH AVE, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-738-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-35 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
MICHAEL J COSTANZA Chief Executive Officer 100-35 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
0953772-DCA Active Business 2002-11-29 2025-02-28

History

Start date End date Type Value
1998-01-09 2006-02-02 Address 101-11 99TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1996-01-16 2008-01-03 Address 88-11 165TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002216 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120208002040 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100127002342 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080103002413 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060202002813 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-09-18 2017-10-24 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544329 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3544328 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256561 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256562 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2907604 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2907603 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503427 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2503426 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872764 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872765 RENEWAL INVOICED 2014-11-05 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
118860.00
Total Face Value Of Loan:
118860.00
Date:
2020-05-02
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:
118860.00
Total Face Value Of Loan:
118860.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118860
Current Approval Amount:
118860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119652.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-03-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State