Search icon

KETCHAM FENCING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KETCHAM FENCING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1968 (57 years ago)
Entity Number: 220895
ZIP code: 10963
County: Orange
Place of Formation: New York
Address: 19 BORDEN ST, OTISVILLE, NY, United States, 10963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD R KETCHAM JR Chief Executive Officer 19 BORDEN STREET, OTISVILLE, NY, United States, 10963

DOS Process Agent

Name Role Address
KETCHAM FENCING INC DOS Process Agent 19 BORDEN ST, OTISVILLE, NY, United States, 10963

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTOPHER KETCHAM
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0768144
Trade Name:
KETCHAM FENCING INC

Unique Entity ID

Unique Entity ID:
LSK2ZC36R3R9
CAGE Code:
4EG27
UEI Expiration Date:
2026-01-15

Business Information

Doing Business As:
KETCHAM FENCING INC
Activation Date:
2025-01-17
Initial Registration Date:
2006-05-16

Commercial and government entity program

CAGE number:
4EG27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-17
CAGE Expiration:
2030-01-17
SAM Expiration:
2026-01-15

Contact Information

POC:
CHRISTOPHER KETCHAM

History

Start date End date Type Value
2024-03-06 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-06 Address 19 BORDEN STREET, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 19 BORDEN ST, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
2010-03-29 2024-03-06 Address 19 BORDEN ST, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
2002-03-15 2010-03-29 Address 19 BORDEN ST, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306001609 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220302001908 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200304060394 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180628006002 2018-06-28 BIENNIAL STATEMENT 2018-03-01
160301006043 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
2023H424P00014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
74990.00
Base And Exercised Options Value:
74990.00
Base And All Options Value:
74990.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2024-02-23
Description:
ROOF FALL PROTECTION PROJECT
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
12639521P0074
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9300.00
Base And Exercised Options Value:
9300.00
Base And All Options Value:
9300.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-02-17
Description:
REPLACEMENT AND INSTALLATION OF TRUCK ENTRANCE GATE
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
1256A120P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2821.00
Base And Exercised Options Value:
2821.00
Base And All Options Value:
2821.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2019-12-18
Description:
GREY TOWERS; FIX REAR ACCESS GATE
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
510967.00
Total Face Value Of Loan:
510967.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$510,967
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$510,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$515,608.28
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $510,967

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
16
Drivers:
10
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State