Search icon

SITE FENCING, INC.

Company Details

Name: SITE FENCING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2002 (22 years ago)
Entity Number: 2839811
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 11-13 SYLVESTER STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SITE FENCING, INC. DOS Process Agent 11-13 SYLVESTER STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
BEECHER LAFRANCE Chief Executive Officer 11-13 SYLVESTER STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-06-23 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-10 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-08 2018-11-06 Address 116 SOUTH 2ND ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2010-03-19 2010-11-08 Address ATTN: PRESIDENT, 117 SOUTH 4TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-11-13 2018-11-06 Address 116 S. 2ND ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-01-25 2006-11-13 Address 116 S. 2ND ST, NEW HYDE PARK, NY, 11747, USA (Type of address: Principal Executive Office)
2005-01-25 2018-11-06 Address 116 S. 2ND ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-11-27 2010-03-19 Address ATTN: ALEXANDER M. GAYER, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-11-27 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181106006199 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006451 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006824 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121210002269 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101108002917 2010-11-08 BIENNIAL STATEMENT 2010-11-01
100319000842 2010-03-19 CERTIFICATE OF CHANGE 2010-03-19
081024002086 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061113002271 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050125002804 2005-01-25 BIENNIAL STATEMENT 2004-11-01
021127000367 2002-11-27 CERTIFICATE OF INCORPORATION 2002-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2143207405 2020-05-05 0235 PPP 11-13 Sylvester Street, Westbury, NY, 11590
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66765
Loan Approval Amount (current) 66765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67517.96
Forgiveness Paid Date 2021-07-02
9602578409 2021-02-17 0202 PPS 14314 94th Ave, Jamaica, NY, 11435-4403
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98750
Loan Approval Amount (current) 98750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4403
Project Congressional District NY-05
Number of Employees 7
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100305.65
Forgiveness Paid Date 2022-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1926826 Intrastate Non-Hazmat 2022-08-16 - - 1 1 Priv. Pass. (Business)
Legal Name SITE FENCING INC
DBA Name -
Physical Address 143-14 94TH AVE, JAMAICA, NY, 11435, US
Mailing Address 143-14 94TH AVE, JAMAICA, NY, 11435, US
Phone (347) 960-7885
Fax (347) 960-8220
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State