Search icon

FESCO FENCE, INC.

Company Details

Name: FESCO FENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1971 (54 years ago)
Entity Number: 312531
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 237 S. ROUTE 303, WEST NYACK, NY, United States, 10994

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
E9LQJK1RSZG8 2024-01-19 237 S ROUTE 303, WEST NYACK, NY, 10994, 2715, USA 237 S. RTE 303, WEST NYACK, NY, 10994, 2715, USA

Business Information

URL www.fescofence.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-01-23
Initial Registration Date 2001-06-05
Entity Start Date 1969-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990
Product and Service Codes 5660

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS FESTA
Address 237 S RTE 303, WEST NYACK, NY, 10994, 2715, USA
Title ALTERNATE POC
Name THOMAS FESTA
Address 237 S RTE 303, WEST NYACK, NY, 10994, 2715, USA
Government Business
Title PRIMARY POC
Name THOMAS FESTA
Address 237 S RTE 303, WEST NYACK, NY, 10994, 2715, USA
Title ALTERNATE POC
Name THOMAS FESTA
Address 237 S. RTE. 303, WEST NYACK, NY, 10994, USA
Past Performance
Title PRIMARY POC
Name THOMAS FESTA
Address 237 S RTE 303, WEST NYACK, NY, 10994, USA
Title ALTERNATE POC
Name THOMAS FESTA
Address 237 S RTE 303, WEST NYACK, NY, 10994, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1T6R4 Active Non-Manufacturer 2001-06-06 2024-03-06 2028-01-23 2024-01-19

Contact Information

POC THOMAS FESTA
Phone +1 845-358-7900
Fax +1 845-358-7917
Address 237 S ROUTE 303, WEST NYACK, NY, 10994 2715, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 S. ROUTE 303, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
THOMAS J FESTA Chief Executive Officer 237 S. ROUTE 303, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2001-08-09 2007-08-10 Address 237 S. ROUTE 303, W. NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1999-08-30 2007-08-10 Address 237 S. RTE 303, W. NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1995-05-09 1999-08-30 Address 237 S. ROUTE 303, W. NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1995-05-09 2001-08-09 Address 237 S. ROUTE 303, W. NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1995-05-09 2007-08-10 Address 237 S. ROUTE 303, W. NYACK, NY, 10994, USA (Type of address: Service of Process)
1971-08-06 1995-05-09 Address 234 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
1971-08-06 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190805060133 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170808006484 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150803006843 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130809006135 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110817002573 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090807002242 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070810002203 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051012003035 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030730002267 2003-07-30 BIENNIAL STATEMENT 2003-08-01
C330896-2 2003-05-07 ASSUMED NAME CORP INITIAL FILING 2003-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8464667205 2020-04-28 0202 PPP 237 s rte 303, west nyack, NY, 10994
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161762
Loan Approval Amount (current) 161762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address west nyack, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163181.91
Forgiveness Paid Date 2021-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1507133 Interstate 2023-03-09 70000 2006 4 5 Private(Property)
Legal Name FESCO FENCE INC
DBA Name -
Physical Address 237 S RTE 303, WEST NYACK, NY, 10994, US
Mailing Address 237 S RTE 303, WEST NYACK, NY, 10994, US
Phone (845) 358-7900
Fax (845) 358-7917
E-mail FESCOFENCE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SPT0550823
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 90324ME
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W168F7003797
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State