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

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

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:
E9LQJK1RSZG8
CAGE Code:
1T6R4
UEI Expiration Date:
2024-01-19

Business Information

Activation Date:
2023-01-23
Initial Registration Date:
2001-06-05

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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
Phone:
+1 845-358-7900
Fax:
+1 845-358-7917

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

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161762
Current Approval Amount:
161762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163181.91

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:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State