Search icon

CIPS FENCE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIPS FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1999 (26 years ago)
Entity Number: 2356967
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 48 GRASSY SPRAIN RD, YONKERS, NY, United States, 10710
Address: 44 CHURCH STREET, STE 175, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS BARONE, ESQ. DOS Process Agent 44 CHURCH STREET, STE 175, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
FRANK CIPRIANI Chief Executive Officer 48 GRASSY SPRAIN RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2019-03-07 2021-03-22 Address 44 CHURCH STREET, STE 175, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2017-05-17 2019-03-07 Address 15 RUTLAND ROAD, STE 175, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2013-03-13 2015-03-26 Address 48GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2009-03-05 2013-03-13 Address 84 GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2009-03-05 2013-03-13 Address 84 GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210322060058 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190307060823 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170517006189 2017-05-17 BIENNIAL STATEMENT 2017-03-01
150326006135 2015-03-26 BIENNIAL STATEMENT 2015-03-01
130313006071 2013-03-13 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
51748 SV VIO INVOICED 2005-05-24 6500 SV - Vehicle Seizure
37241 SV VIO INVOICED 2004-11-18 1000 SV - Vehicle Seizure

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
95017.00
Total Face Value Of Loan:
95017.00

Trademarks Section

Serial Number:
78728185
Mark:
KING FENCE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-10-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KING FENCE

Goods And Services

For:
Custom manufacture of fences for others
International Classes:
040 - Primary Class
Class Status:
Active
For:
Installation of fences
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$95,017
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,898.55
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $95,017

Motor Carrier Census

DBA Name:
KING FENCE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 337-9131
Add Date:
2008-04-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
4
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