Search icon

U & W FENCE CO., INC.

Company Details

Name: U & W FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1974 (51 years ago)
Entity Number: 334101
ZIP code: 13833
County: Broome
Place of Formation: New York
Address: 465 HUNT HILL ROAD, PORT CRANE, NY, United States, 13833

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
CZ8NY29R5M75 2022-06-04 465 HUNT HILL RD, PORT CRANE, NY, 13833, 1810, USA 465 HUNT HILL RD, PORT CRANE, NY, 13833, 1810, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-05-18
Initial Registration Date 2021-05-05
Entity Start Date 1974-01-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL ULBRIGHT
Role PRESIDENT
Address 465 HUNT HILL ROAD, PORT CRANE, NY, 13833, USA
Government Business
Title PRIMARY POC
Name DANIEL ULBRIGHT
Role PRESIDENT
Address 465 HUNT HILL ROAD, PORT CRANE, NY, 13833, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DANIEL B. ULBRIGHT Chief Executive Officer 465 HUNT HILL ROAD, PORT CRANE, NY, United States, 13833

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 HUNT HILL ROAD, PORT CRANE, NY, United States, 13833

History

Start date End date Type Value
1993-03-16 2010-01-20 Address 465 HUNT HILL ROAD, PORT CRANE, NY, 13833, USA (Type of address: Chief Executive Officer)
1974-01-08 1993-03-16 Address BOX 248, PORT CRANE, NY, 13833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002090 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120201003084 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100120002244 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080123003135 2008-01-23 BIENNIAL STATEMENT 2008-01-01
20070914033 2007-09-14 ASSUMED NAME CORP INITIAL FILING 2007-09-14
060215002436 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040107002445 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020103002505 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000208002210 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980109002455 1998-01-09 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2138508610 2021-03-13 0248 PPP 465 Hunt Hill Rd, Port Crane, NY, 13833-1810
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Crane, BROOME, NY, 13833-1810
Project Congressional District NY-19
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State