Search icon

PICKET FENCE AND EXTERIORS, INC.

Company Details

Name: PICKET FENCE AND EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2000 (25 years ago)
Entity Number: 2514744
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 17 THE SPUR, WILLIAMSVILLE, NY, United States, 14221
Address: 17 ST. LOUIS PLACE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XF6ZLDCPTEC4 2025-03-27 6695 TRANSIT RD, EAST AMHERST, NY, 14051, 1485, USA 6695 TRANSIT RD, PO BOX 757, EAST AMHERST, NY, 14051, 1485, USA

Business Information

Division Name PICKET FENCE AND EXTERIORS, INC.
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-03-29
Initial Registration Date 2009-03-20
Entity Start Date 2000-05-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238190, 238910, 238990
Product and Service Codes 5660

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLIE REID
Role PRESIDENT
Address 6695 TRANSIT RD, P.O. BOX 757, EAST AMHERST, NY, 14051, USA
Title ALTERNATE POC
Name CHARLIE REID
Role PRESIDENT
Address 6695 TRANSIT RD, EAST AMHERST, NY, 14051, USA
Government Business
Title PRIMARY POC
Name CHARLIE REID
Role PRESIDENT
Address 6695 TRANSIT RD, P.O. BOX 757, EAST AMHERST, NY, 14051, USA
Title ALTERNATE POC
Name CHARLIE REID
Role PRESIDENT
Address P.O. BOX 757, EAST AMHERST, NY, 14051, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O FEUERSTEIN & SMITH, LLP DOS Process Agent 17 ST. LOUIS PLACE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
CHARLES REID Chief Executive Officer 17 THE SPUR, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2000-05-26 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120511006048 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100602002617 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080515002545 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060508003344 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040622002812 2004-06-22 BIENNIAL STATEMENT 2004-05-01
000602000572 2000-06-02 CERTIFICATE OF AMENDMENT 2000-06-02
000526000606 2000-05-26 CERTIFICATE OF INCORPORATION 2000-05-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD DOCEB133W09SE2590 2009-06-16 2009-07-15 No data
Unique Award Key CONT_AWD_DOCEB133W09SE2590_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 8915.00
Current Award Amount 8915.00
Potential Award Amount 8915.00

Description

Title FENCING AT UAB
NAICS Code 238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS

Recipient Details

Recipient PICKET FENCE AND EXTERIORS, INC.
UEI XF6ZLDCPTEC4
Recipient Address UNITED STATES, 6695 TRANSIT RD, EAST AMHERST, ERIE, NEW YORK, 140511485

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870207405 2020-05-13 0296 PPP 6695 Transit Rd. P.O. Box 757, East Amherst, NY, 14051
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232100
Loan Approval Amount (current) 232100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 234541.82
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State