Search icon

ALL CITY FENCE INC

Company Details

Name: ALL CITY FENCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5266720
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 14451 222ND STREET, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 144-51 222st, Laurelton, NY, United States, 11413

Contact Details

Phone +1 718-977-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLANDO THOMAS DOS Process Agent 14451 222ND STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
ROLANDO THOMAS Chief Executive Officer 144-51 222ST, LAURELTON, NY, United States, 11413

Licenses

Number Status Type Date End date
2111819-DCA Active Business 2023-03-23 2025-02-28
2070081-DCA Inactive Business 2018-04-26 2021-02-28

History

Start date End date Type Value
2018-01-16 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220420002617 2022-04-20 BIENNIAL STATEMENT 2022-01-01
180116010123 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586196 LICENSE INVOICED 2023-01-24 25 Home Improvement Contractor License Fee
3586197 BLUEDOT INVOICED 2023-01-24 100 Bluedot Fee
3586194 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586195 EXAMHIC INVOICED 2023-01-24 50 Home Improvement Contractor Exam Fee
3005122 RENEWAL INVOICED 2019-03-20 100 Home Improvement Contractor License Renewal Fee
3005121 TRUSTFUNDHIC INVOICED 2019-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2769535 LICENSE INVOICED 2018-04-02 50 Home Improvement Contractor License Fee
2769537 FINGERPRINT CREDITED 2018-04-02 75 Fingerprint Fee
2769540 TRUSTFUNDHIC INVOICED 2018-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1989398509 2021-02-19 0202 PPS 14451 222nd St, Laurelton, NY, 11413-3457
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Laurelton, QUEENS, NY, 11413-3457
Project Congressional District NY-05
Number of Employees 10
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6721977305 2020-04-30 0202 PPP 14451 222ND ST, LAURELTON, NY, 11413-3457
Loan Status Date 2024-05-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4057
Loan Approval Amount (current) 4057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAURELTON, QUEENS, NY, 11413-3457
Project Congressional District NY-05
Number of Employees 10
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4220.5
Forgiveness Paid Date 2024-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State