Search icon

IDEAL FENCE CORP.

Company Details

Name: IDEAL FENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287637
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 22 COLT COURT, RONONKOMA, NY, United States, 11779
Principal Address: 22 COLT COURT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 COLT COURT, RONONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOHN C WHALEN Chief Executive Officer 22 COLT COURT, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-02-11 2023-02-11 Address 22 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-08-09 2023-02-11 Address 22 COLT COURT, RONONKOMA, NY, 11779, USA (Type of address: Service of Process)
2010-08-09 2023-02-11 Address 22 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-08-01 2010-08-09 Address 500 PATTON AVE, WEST BABYLON, NY, 11704, 1417, USA (Type of address: Principal Executive Office)
2000-08-01 2010-08-09 Address 500 PATTON AVE, WEST BABYLON, NY, 11704, 1417, USA (Type of address: Chief Executive Officer)
2000-08-01 2010-08-09 Address 500 PATTON AVE, WEST BABYLON, NY, 11704, 1417, USA (Type of address: Service of Process)
1998-08-11 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-11 2000-08-01 Address 500 PATTON AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230211000227 2023-02-11 BIENNIAL STATEMENT 2022-08-01
120823002802 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100809002708 2010-08-09 BIENNIAL STATEMENT 2010-08-01
080826002748 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060913002352 2006-09-13 BIENNIAL STATEMENT 2006-08-01
041004002082 2004-10-04 BIENNIAL STATEMENT 2004-08-01
020820002549 2002-08-20 BIENNIAL STATEMENT 2002-08-01
000801002736 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980811000266 1998-08-11 CERTIFICATE OF INCORPORATION 1998-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114547304 2020-04-29 0235 PPP 22 COLT COURT, RONKONKOMA, NY, 11779
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21140
Loan Approval Amount (current) 21140
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21378.04
Forgiveness Paid Date 2021-06-17
6383218303 2021-01-26 0235 PPS 22 Colt Ct, Ronkonkoma, NY, 11779-6948
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19537
Loan Approval Amount (current) 19537
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6948
Project Congressional District NY-02
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19720.59
Forgiveness Paid Date 2022-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2147648 Intrastate Non-Hazmat 2024-08-28 10 2023 1 2 Private(Property)
Legal Name IDEAL FENCE
DBA Name -
Physical Address 1441 CLINTON ST, BUFFALO, NY, 14206, US
Mailing Address 1441 CLINTON ST, BUFFALO, NY, 14206, US
Phone (716) 828-1462
Fax -
E-mail IDEALFENCE@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 7
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPWA110790
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-01
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 80755MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1GC2KUEG1GZ312124
Description of the type of the secondary unit OTHER
Description of the make of the secondary unit SURE
License plate of the secondary unit CC38719
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JWTU0811C1051434
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-01
Code of the violation 3922SLLS3
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 11-14 miles per hour over the speed limit
The description of the violation group Speeding 3
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State