Search icon

ARROW FENCE COMPANY, INC.

Company Details

Name: ARROW FENCE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214161
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 440 South Warren Street, Suite 703, Syracuse, NY, United States, 13202
Principal Address: 7784 NEW ROUTE 31 WEST, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J KISELICA Chief Executive Officer 7784 NEW ROUTE 31 WEST, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
ARROW FENCE COMPANY, INC. DOS Process Agent 440 South Warren Street, Suite 703, Syracuse, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161542396
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 7784 NEW ROUTE 31 WEST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-01-05 Address 7784 NEW ROUTE 31 WEST, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2020-02-04 2024-01-05 Address 7784 NEW ROUTE 31 WEST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2017-03-22 2020-02-04 Address 7784 NEW ROUTE 31, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2017-03-22 2020-02-04 Address 7784 NEW ROUTE 31, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240105002208 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220422002657 2022-04-22 BIENNIAL STATEMENT 2022-01-01
200204060619 2020-02-04 BIENNIAL STATEMENT 2020-01-01
170322006037 2017-03-22 BIENNIAL STATEMENT 2016-01-01
140307002077 2014-03-07 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52812P0524
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6550.00
Base And Exercised Options Value:
6550.00
Base And All Options Value:
6550.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-06-08
Description:
OTHER - GARAGE GATE CONSTRUCTION
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z1LZ: MAINTENANCE OF PARKING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
236157.00
Total Face Value Of Loan:
236157.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-15
Type:
Planned
Address:
4815 W SENECA TURNPIKE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236157
Current Approval Amount:
236157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
239016.76

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 635-0815
Add Date:
2008-07-23
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State