Search icon

WOODSMITH FENCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODSMITH FENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (19 years ago)
Entity Number: 3428764
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5610 Old Saunders Settlement Road, Lockport, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODSMITH FENCE CORP. DOS Process Agent 5610 Old Saunders Settlement Road, Lockport, NY, United States, 14094

Chief Executive Officer

Name Role Address
JOSEPH T. SMITH Chief Executive Officer 5610 OLD SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, United States, 14094

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-433-4040
Contact Person:
JOSEPH SMITH
User ID:
P3330228

Unique Entity ID

Unique Entity ID:
MRYRC4RQ4987
CAGE Code:
05J21
UEI Expiration Date:
2025-10-07

Business Information

Activation Date:
2024-10-15
Initial Registration Date:
2024-09-24

Form 5500 Series

Employer Identification Number (EIN):
205783315
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 4129 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 5610 OLD SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-03 2024-10-09 Address 4129 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2006-10-25 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241009000692 2024-10-09 BIENNIAL STATEMENT 2024-10-09
110307002635 2011-03-07 BIENNIAL STATEMENT 2010-10-01
081003002679 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061025000241 2006-10-25 CERTIFICATE OF INCORPORATION 2006-10-25

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
255170.00
Total Face Value Of Loan:
255170.00
Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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
Date:
2020-04-11
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:
249600.00
Total Face Value Of Loan:
249600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-05
Type:
Referral
Address:
452 DELAWARE AVENUE, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$255,170
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$256,701.02
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $255,169
Jobs Reported:
23
Initial Approval Amount:
$249,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$249,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$251,678.86
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $249,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 433-4040
Add Date:
2008-03-25
Operation Classification:
Auth. For Hire
power Units:
19
Drivers:
15
Inspections:
16
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State