Search icon

EMPIRE FENCE CO., INC.

Company Details

Name: EMPIRE FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1926 (99 years ago)
Entity Number: 21789
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 42 LOWELL ST, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT MATHIS Chief Executive Officer 644 RIDGE RD, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
SCOTT MATAIS DOS Process Agent 42 LOWELL ST, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2010-02-19 2014-02-04 Address 644 RIDE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2008-01-25 2010-02-19 Address 644 RIDE RD, ONTARIO, NY, 14605, USA (Type of address: Chief Executive Officer)
2008-01-25 2014-02-04 Address 42 LOWER ST, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2006-02-02 2008-01-25 Address 42 LOWELL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2006-02-02 2008-01-25 Address 42 LOWELL ST, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1926-01-05 2006-02-02 Address 152 MARLBOROUGH RD., ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002467 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120327002673 2012-03-27 BIENNIAL STATEMENT 2012-01-01
100219002431 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080125003287 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060202002829 2006-02-02 BIENNIAL STATEMENT 2006-01-01
991206000789 1999-12-06 ANNULMENT OF DISSOLUTION 1999-12-06
DP-1270833 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
Z010324-2 1980-04-03 ASSUMED NAME CORP INITIAL FILING 1980-04-03
2713-77 1926-01-05 CERTIFICATE OF INCORPORATION 1926-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096657205 2020-04-16 0219 PPP 42 Lowell Street, Rochester, NY, 14605
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89210
Loan Approval Amount (current) 89210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1000
Project Congressional District NY-25
Number of Employees 4
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90036.11
Forgiveness Paid Date 2021-03-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State