Search icon

NEW YORK STATE FENCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK STATE FENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1977 (48 years ago)
Entity Number: 454656
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 858 MANITOU ROAD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 858 MANITOU ROAD, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
TOM J. THOMAS Chief Executive Officer 858 MANITOU RD, HILTON, NY, United States, 14468

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-392-2126
Contact Person:
TOM THOMAS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0526617
Trade Name:
NEW YORK STATE FENCE INC

Unique Entity ID

Unique Entity ID:
GMHMT4P3BL55
CAGE Code:
37ED0
UEI Expiration Date:
2025-11-14

Business Information

Doing Business As:
NEW YORK STATE FENCE INC
Activation Date:
2024-11-20
Initial Registration Date:
2005-03-14

Commercial and government entity program

CAGE number:
37ED0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-14

Contact Information

POC:
TOM J.. THOMAS
Corporate URL:
www.nysfence.com

Form 5500 Series

Employer Identification Number (EIN):
161098453
Plan Year:
2024
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 858 MANITOU RD, HILTON, NY, 14468, 9704, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 858 MANITOU RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2022-11-09 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-18 2023-11-01 Address 858 MANITOU ROAD, HILTON, NY, 14468, 9704, USA (Type of address: Service of Process)
1992-11-06 2023-11-01 Address 858 MANITOU RD, HILTON, NY, 14468, 9704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101041222 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101001366 2021-11-01 BIENNIAL STATEMENT 2021-11-01
171120006274 2017-11-20 BIENNIAL STATEMENT 2017-11-01
151119006078 2015-11-19 BIENNIAL STATEMENT 2015-11-01
131119006204 2013-11-19 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P417P0031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12480.00
Base And Exercised Options Value:
12480.00
Base And All Options Value:
12480.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-08
Description:
IGF::OT::IGF SECURITY FENCE REPAIR FY17
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
5660: FENCING, FENCES, GATES AND COMPONENTS
Procurement Instrument Identifier:
W912P416C0006
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
20950.00
Base And Exercised Options Value:
20950.00
Base And All Options Value:
20950.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-07-20
Description:
IGF::OT::IGF SECURITY FENCE-BASE BID ITEM 1:
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
5660: FENCING, FENCES, GATES AND COMPONENTS
Procurement Instrument Identifier:
W912DR11P0058
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
45290.00
Base And Exercised Options Value:
45290.00
Base And All Options Value:
45290.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-02-03
Description:
SECURITY AND SAFETY FENCING - COWANESQUE SPILLWAY AREA; DAM OPERATORS MAINTENANCE COMPOUND; TOMPKINS MAINTENANCE COMPOUND
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
665100.00
Total Face Value Of Loan:
665100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-07
Type:
Planned
Address:
3309 SHERIDAN DRIVE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-28
Type:
Planned
Address:
KOHL'S STORE - TRANSIT ROAD, EAST AMHERST, NY, 14051
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-10
Type:
Planned
Address:
1190 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-12-13
Type:
Prog Related
Address:
BRANT-ANGOLA ROAD, RT. 323, BRIDGE OVER THRUWAY, BRANT, NY, 14027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-02-03
Type:
Complaint
Address:
499 MILL RD, Rochester, NY, 14626
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$665,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$665,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$670,993.53
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $665,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 392-2126
Add Date:
2006-01-27
Operation Classification:
Private(Property)
power Units:
16
Drivers:
16
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State