Search icon

EURO FENCE, INC.

Headquarter

Company Details

Name: EURO FENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2766951
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 1475 Route 22, Brewster, NY, United States, 10509
Principal Address: 1475 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED COKU Chief Executive Officer 1475 ROUTE 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
EURO FENCE, INC. DOS Process Agent 1475 Route 22, Brewster, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
2791952
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1166161
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
010703415
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 1475 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2024-05-06 Address 1475 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-05-06 Address 1475 Route 22, Brewster, NY, 10509, USA (Type of address: Service of Process)
2023-05-16 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506002595 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230516003486 2023-05-16 BIENNIAL STATEMENT 2022-05-01
120517006254 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100528002216 2010-05-28 BIENNIAL STATEMENT 2010-05-01
020514000674 2002-05-14 CERTIFICATE OF INCORPORATION 2002-05-14

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
280300.00
Total Face Value Of Loan:
280300.00
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:
214900.00
Total Face Value Of Loan:
214900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-21
Type:
Complaint
Address:
1475 ROUTE 22, BREWSTER, NY, 10509
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280300
Current Approval Amount:
280300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
283103
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214900
Current Approval Amount:
214900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
216336.59

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 704-0497
Add Date:
2008-04-03
Operation Classification:
Private(Property)
power Units:
13
Drivers:
13
Inspections:
5
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State