Search icon

DAVIE GOLDIE FENCES, INC.

Headquarter

Company Details

Name: DAVIE GOLDIE FENCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2016 (9 years ago)
Entity Number: 4974327
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 3 PINE AVENUE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAVIE GOLDIE FENCES, INC., CONNECTICUT 2388507 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 PINE AVENUE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2016-07-07 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160707010396 2016-07-07 CERTIFICATE OF INCORPORATION 2016-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576647204 2020-04-28 0202 PPP 3 Pine Avenue, Ossining, NY, 10562
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
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 Ossining, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39273.53
Forgiveness Paid Date 2021-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State