Search icon

FESCO FENCE, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
1T6R4
UEI Expiration Date:
2021-01-10

Business Information

Activation Date:
2020-01-11
Initial Registration Date:
2001-06-05

Commercial and government entity program

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

Contact Information

POC:
THOMAS FESTA
Corporate URL:
www.fescofence.com

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
161762.00
Total Face Value Of Loan:
161762.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$161,762
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,181.91
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $161,762

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 358-7917
Add Date:
2006-05-26
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State