Search icon

AFSCO FENCE SUPPLY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFSCO FENCE SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1982 (43 years ago)
Entity Number: 795499
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: AFSCO FENCE SUPPLY COMPANY, INC., PO Box 98, LATHAM, NY, United States, 12110
Principal Address: 185 Troy Schenectady Road, 185 TROY-SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL R GALVIN Chief Executive Officer PO BOX 98, 185 TROY-SCHENECTADY ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
AFSCO FENCE SUPPLY COMPANY, INC. DOS Process Agent AFSCO FENCE SUPPLY COMPANY, INC., PO Box 98, LATHAM, NY, United States, 12110

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
518-783-9333
Contact Person:
BRUCE SCHROEDER
User ID:
P0425859

Unique Entity ID

Unique Entity ID:
TFMKDRXLNM28
CAGE Code:
1REA5
UEI Expiration Date:
2026-01-15

Business Information

Division Name:
WWW.AFSCO-FENCE.COM
Division Number:
1
Activation Date:
2025-01-17
Initial Registration Date:
2000-08-31

Commercial and government entity program

CAGE number:
1REA5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-01-17
SAM Expiration:
2026-01-15

Contact Information

POC:
BRUCE A. SCHROEDER
Corporate URL:
http://www.afsco-fence.com

Form 5500 Series

Employer Identification Number (EIN):
141639087
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2024-12-13 Address PO BOX 98, 185 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address PO BOX 98, 185 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, 0098, USA (Type of address: Chief Executive Officer)
2020-12-16 2024-12-13 Address PO BOX 98, 185 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, 0098, USA (Type of address: Chief Executive Officer)
2018-12-04 2024-12-13 Address PO BOX 98, 185 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2012-12-13 2018-12-04 Address NEAL R GALVIN PO BOX 98, 185 TROY-SCHENECTADY RD, LATHAM, NY, 12110, 0098, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213000204 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221227001706 2022-12-27 BIENNIAL STATEMENT 2022-12-01
201216060311 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181204007137 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161214006169 2016-12-14 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70B03C18P00000930
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
28350.00
Base And Exercised Options Value:
28350.00
Base And All Options Value:
28350.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-09-28
Description:
MANUAL SWINGING TRAFFIC BARRIERS AND INSTALLATION
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
5660: FENCING, FENCES, GATES AND COMPONENTS
Procurement Instrument Identifier:
DJD17NYP0022
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6500.00
Base And Exercised Options Value:
6500.00
Base And All Options Value:
6500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-11-23
Description:
IGF::OT::IGF
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
N099: INSTALLATION OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
GS02P16PCP7038
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18740.00
Base And Exercised Options Value:
18740.00
Base And All Options Value:
18740.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-08-15
Description:
IGF::OT::IGF LARGE SECURE STORAGE AREA, KELLY RD
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
5660: FENCING, FENCES, GATES AND COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
797100.00
Total Face Value Of Loan:
797100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-04
Type:
Complaint
Address:
185 TROY SCHENECTADY RD., LATHAM, NY, 12110
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$797,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$797,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$806,577.85
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $797,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 782-1296
Add Date:
1998-03-26
Operation Classification:
Private(Property)
power Units:
50
Drivers:
50
Inspections:
30
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State