Search icon

BARBIERI FENCE CORP.

Company Details

Name: BARBIERI FENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2001 (24 years ago)
Entity Number: 2682039
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 66 Broadway, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBIERI FENCE CORP. DOS Process Agent 66 Broadway, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
JOHN BARBIERI Chief Executive Officer 66 BROADWAY, STATEN ISLAND, NY, United States, 10310

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JOHN BARBIERI
User ID:
P3246587
Trade Name:
EAGLE FENCE

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XFNAM795VND8
CAGE Code:
9U1X0
UEI Expiration Date:
2026-01-30

Business Information

Doing Business As:
EAGLE FENCE
Activation Date:
2025-02-03
Initial Registration Date:
2024-02-06

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 66 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 951 LAMONT AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-07 2024-02-02 Address 951 LAMONT AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2001-09-20 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202005537 2024-02-02 BIENNIAL STATEMENT 2024-02-02
221205003420 2022-12-05 BIENNIAL STATEMENT 2021-09-01
071205002674 2007-12-05 BIENNIAL STATEMENT 2007-09-01
060111002735 2006-01-11 BIENNIAL STATEMENT 2005-09-01
031107002142 2003-11-07 BIENNIAL STATEMENT 2003-09-01

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:
115400.00
Total Face Value Of Loan:
115400.00
Date:
2020-05-04
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:
52000.00
Total Face Value Of Loan:
115400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122000
Current Approval Amount:
115400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116313.72
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115400
Current Approval Amount:
115400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116560.32

Date of last update: 30 Mar 2025

Sources: New York Secretary of State