Search icon

RIVERHEAD FENCE, INC.

Company Details

Name: RIVERHEAD FENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3179145
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 95 MILL DRIVE, MASTIC BEACH, NY, United States, 11951
Address: 421 RIVERLEIGH AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERHEAD FENCE INC. DOS Process Agent 421 RIVERLEIGH AVE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
ROY KAHN Chief Executive Officer 421 RIVERLEIGH AVE, 421 RIVERLEIGH AVE., RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 421 RIVERLEIGH AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 421 RIVERLEIGH AVE, 421 RIVERLEIGH AVE., RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-02-27 2023-11-01 Address 421 RIVERLEIGH AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-02-27 2023-11-01 Address 421 RIVERLEIGH AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2005-03-18 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-18 2007-02-27 Address 421 RIVERLEIGH AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037788 2023-11-01 BIENNIAL STATEMENT 2023-03-01
170301006259 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150306006074 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130313006078 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110329002672 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090302002668 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070227002206 2007-02-27 BIENNIAL STATEMENT 2007-03-01
050318000572 2005-03-18 CERTIFICATE OF INCORPORATION 2005-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9713817002 2020-04-09 0235 PPP 421 RIVERLEIGH AVE, RIVERHEAD, NY, 11901-3616
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73600
Loan Approval Amount (current) 73600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-3616
Project Congressional District NY-01
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74096.04
Forgiveness Paid Date 2020-12-31
6146218310 2021-01-26 0235 PPS 421 Riverleigh Ave, Riverhead, NY, 11901-3616
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73615
Loan Approval Amount (current) 73615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-3616
Project Congressional District NY-01
Number of Employees 7
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74405.6
Forgiveness Paid Date 2022-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2871547 Intrastate Non-Hazmat 2016-03-29 - - 3 4 Private(Property)
Legal Name RIVERHEAD FENCE INC.
DBA Name RIVERHEAD FENCE
Physical Address 421 RIVERLEIGH AVE , RIVERHEAD, NY, 11901-3616, US
Mailing Address 421 RIVERLEIGH AVE , RIVERHEAD, NY, 11901-3616, US
Phone (631) 727-3798
Fax (631) 727-2588
E-mail SALES@RIVERHEADFENCE.COM

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: 29 Mar 2025

Sources: New York Secretary of State