Search icon

NICE FENCE & RAILING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NICE FENCE & RAILING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4346323
ZIP code: 11552
County: Queens
Place of Formation: New York
Address: 1057 MASON COURT, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 718-954-5300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICE FENCE & RAILING CORP. DOS Process Agent 1057 MASON COURT, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
ALVIN GARCIA Chief Executive Officer 1057 MASON COURT, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date End date
1460506-DCA Active Business 2013-03-22 2025-02-28

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 2432 OCEANCREST BLVD, APT# 2, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 1057 MASON COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-06-27 Address 1057 MASON COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 2432 OCEANCREST BLVD, APT# 2, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502000780 2025-05-02 BIENNIAL STATEMENT 2025-05-02
240627001687 2024-06-27 BIENNIAL STATEMENT 2024-06-27
170213006040 2017-02-13 BIENNIAL STATEMENT 2017-01-01
150121006900 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130115000844 2013-01-15 CERTIFICATE OF INCORPORATION 2013-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601972 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601973 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3306853 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3306852 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977069 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977070 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2554685 TRUSTFUNDHIC INVOICED 2017-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2554746 RENEWAL INVOICED 2017-02-17 100 Home Improvement Contractor License Renewal Fee
1991846 TRUSTFUNDHIC INVOICED 2015-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1991847 RENEWAL INVOICED 2015-02-20 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
15728.00
Total Face Value Of Loan:
15728.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
15728
Current Approval Amount:
15728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10639.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-02-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State