Search icon

CAPITAL FENCE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1998 (27 years ago)
Entity Number: 2309537
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 42 NORTH ELLICOTT CREEK ROAD, AMHERST, NY, United States, 14228
Principal Address: 42 N. ELLICOTT CREEK RD., AMHERST, NY, United States, 14228

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CAPITAL FENCE CO., INC. DOS Process Agent 42 NORTH ELLICOTT CREEK ROAD, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
MARK SCHIFERLE Chief Executive Officer 42 N ELLICOTT CREEK RD, AMHERST, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
166482906
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 42 N ELLICOTT CREEK RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2020-10-02 2025-06-03 Address 42 NORTH ELLICOTT CREEK ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2002-09-20 2020-10-02 Address 42 N ELLICOTT CREEK RD, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2002-09-20 2025-06-03 Address 42 N ELLICOTT CREEK RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2000-10-12 2002-09-20 Address 110 N. ELLICOTT CREEK RD., AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603003492 2025-06-03 BIENNIAL STATEMENT 2025-06-03
201002060971 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181015006101 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161004007742 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141023006029 2014-10-23 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
266000.00
Total Face Value Of Loan:
266000.00
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:
284100.00
Total Face Value Of Loan:
284100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-04-15
Type:
Complaint
Address:
42 N. ELLICOTT CREEK RD., AMHERST, NY, 14228
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$284,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$286,053.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $283,100
Utilities: $1,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
20
Initial Approval Amount:
$266,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$266,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$267,275.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $266,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State