Search icon

MID-HUDSON FENCE CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MID-HUDSON FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1996 (29 years ago)
Entity Number: 2089696
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 5 SPROUT CREEK CT, 5 SPROUT CREEK CT, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 5 SPROUT CREEK COURT, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J BOULA Chief Executive Officer 5 SPROUT CREEK CT, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
MID-HUDSON FENCE CO., INC. DOS Process Agent 5 SPROUT CREEK CT, 5 SPROUT CREEK CT, WAPPINGERS FALLS, NY, United States, 12590

Links between entities

Type:
Headquarter of
Company Number:
2412147
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 5 SPROUT CREEK CT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 66 ANGELS CREST, RED HOOK, NY, 12511, USA (Type of address: Chief Executive Officer)
2022-10-04 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-15 2024-12-12 Address 5 SPROUT CREEK COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212002075 2024-12-12 BIENNIAL STATEMENT 2024-12-12
220118001093 2022-01-18 BIENNIAL STATEMENT 2022-01-18
161215006313 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141223006268 2014-12-23 BIENNIAL STATEMENT 2014-12-01
121218002034 2012-12-18 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

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:
114765.00
Total Face Value Of Loan:
114765.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114765
Current Approval Amount:
114765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115654.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State