Search icon

B & H WHOLESALE FENCE CO., LLC

Company Details

Name: B & H WHOLESALE FENCE CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2005 (19 years ago)
Entity Number: 3288639
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1900 MAXON RD EXT, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1900 MAXON RD EXT, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2009-12-18 2024-12-03 Address 1900 MAXON RD EXT, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2007-02-23 2009-12-18 Address 1900 MAXON RD EXT, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2005-12-05 2007-02-23 Address 923 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004115 2024-12-03 BIENNIAL STATEMENT 2024-12-03
210712000671 2021-07-12 BIENNIAL STATEMENT 2021-07-12
131209006358 2013-12-09 BIENNIAL STATEMENT 2013-12-01
111219003218 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091218002036 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071211002477 2007-12-11 BIENNIAL STATEMENT 2007-12-01
070223001032 2007-02-23 CERTIFICATE OF CHANGE 2007-02-23
060719000847 2006-07-19 CERTIFICATE OF PUBLICATION 2006-07-19
060106000857 2006-01-06 CERTIFICATE OF AMENDMENT 2006-01-06
051205000519 2005-12-05 ARTICLES OF ORGANIZATION 2005-12-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3255946004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient B & H WHOLESALE FENCE CO., LLC
Recipient Name Raw B & H WHOESALE FENCE CO LLC
Recipient DUNS 624367426
Recipient Address 1900 MAXON RD, SCHENECTADY, SCHENECTADY, NEW YORK, 12308-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page
3122606003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient B & H WHOLESALE FENCE CO., LLC
Recipient Name Raw B & H WHOLESALE FENCE CO LLC
Recipient DUNS 624367426
Recipient Address 1900 MAXON RD, SCHENECTADY, SCHENECTADY, NEW YORK, 12308-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 132000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341424877 0213100 2016-04-25 1900 MAXON ROAD EXT., SCHENECTADY, NY, 12308
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-04-25
Emphasis N: AMPUTATE
Case Closed 2016-06-09

Related Activity

Type Referral
Activity Nr 1084066
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6810577109 2020-04-14 0248 PPP 1900 MAXON RD EXT, SCHENECTADY, NY, 12308-1124
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182600
Loan Approval Amount (current) 182600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12308-1124
Project Congressional District NY-20
Number of Employees 25
NAICS code 423310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183710.82
Forgiveness Paid Date 2020-11-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State