Search icon

P & C FENCE COMPANY, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: P & C FENCE COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 1987
Business ALEI: 0197303
Annual report due: 26 Feb 2026
Business address: 60 RADEL ST., BRIDGEPORT, CT, 06607, United States
Mailing address: 60 RADEL ST., BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: katalin@pandcfencecompany.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2023-08-18
Expiration Date: 2024-02-18
Status: Expired
Product: P & C Fence Company, Inc. performs fence installation and repairs, guard rail, gates, motor operators, miscellneous metals and all other related products.High Security fence and gates Ornamental Steel, Stainless Steel, AluminumAll types of metal fabrication
Number Of Employees: 1
Goods And Services Description: Manufacturing Components and Supplies

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of P & C FENCE COMPANY, INC., NEW YORK 4935659 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CQL5DDNUCVW1 2024-12-10 60 RADEL ST, BRIDGEPORT, CT, 06607, 2113, USA 60 RADEL ST, BRIDGEPORT, CT, 06607, USA

Business Information

Doing Business As P & C FENCE CO INC
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-12-13
Initial Registration Date 2023-10-31
Entity Start Date 1987-02-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATALIN BARONE
Address 60 RADEL ST, BRIDGEPORT, CT, 06607, USA
Government Business
Title PRIMARY POC
Name JENNIFER CARUSO
Address 60 RADEL ST, BRIDGEPORT, CT, 06607, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7V3J3 Obsolete U.S./Canada Manufacturer 2017-05-05 2024-03-08 2022-05-05 -

Contact Information

POC JENNIFER CARUSO
Phone +1 203-375-9780
Fax +1 203-386-9574
Address 60 RADEL ST, BRIDGEPORT, CT, 06607 2113, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P & C FENCE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2023 061201571 2024-07-25 P & C FENCE COMPANY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 2033759780
Plan sponsor’s address 60 RADEL STREET, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-25
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
P & C FENCE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2022 061201571 2023-07-24 P & C FENCE COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 2033759780
Plan sponsor’s address 60 RADEL STREET, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-24
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
P & C FENCE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2021 061201571 2022-07-21 P & C FENCE COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 2033759780
Plan sponsor’s address 60 RADEL STREET, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-21
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
P & C FENCE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2020 061201571 2021-06-28 P & C FENCE COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 2033759780
Plan sponsor’s address 60 RADEL STREET, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-28
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
P & C FENCE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2019 061201571 2020-06-16 P & C FENCE COMPANY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 2033759780
Plan sponsor’s address 60 RADEL STREET, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-16
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
P & C FENCE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2018 061201571 2019-07-02 P & C FENCE COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 2033759780
Plan sponsor’s address 60 RADEL STREET, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-02
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
P & C FENCE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2017 061201571 2018-07-10 P & C FENCE COMPANY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 2033759780
Plan sponsor’s address 60 RADEL STREET, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-10
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
P & C FENCE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2016 061201571 2017-07-21 P & C FENCE COMPANY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 2033759780
Plan sponsor’s address 60 RADEL STREET, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-31
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
P & C FENCE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2015 061201571 2016-07-14 P & C FENCE COMPANY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 2033759780
Plan sponsor’s address 60 RADEL STREET, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
P & C FENCE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2014 061201571 2015-03-11 P & C FENCE COMPANY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 2033759780
Plan sponsor’s address 60 RADEL STREET, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2015-03-11
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-11
Name of individual signing JENNIFER CARUSO
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
JENNIFER CARUSO Officer 60 RADEL ST, BRIDGEPORT, CT, 06607, United States 26 SOREL DR., SHELTON, CT, 06484, United States
CLIFFORD CARUSO Officer 60 RADEL ST, BRIDGEPORT, CT, 06607, United States 26 SOREL DR., SHELTON, CT, 06484, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
Jennifer Caruso Agent 26 Sorel Dr, Shelton, CT, 06484-3420, United States +1 203-993-0079 jennifer@pandcfencecompany.com 26 Sorel Dr, Shelton, CT, 06484-3420, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0523637 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change P & C FENCE COMPANY P & C FENCE COMPANY, INC. 2019-04-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913114 2025-02-26 - Annual Report Annual Report -
BF-0012179525 2024-10-24 - Annual Report Annual Report -
BF-0011385722 2023-02-22 - Annual Report Annual Report -
BF-0010244759 2022-02-14 - Annual Report Annual Report 2022
0007237739 2021-03-17 - Annual Report Annual Report 2021
0007040761 2020-12-18 - Annual Report Annual Report 2020
0006632429 2019-08-29 - Annual Report Annual Report 2019
0006536442 2019-04-12 2019-04-12 Amendment Amend Name -
0006383803 2019-02-14 - Annual Report Annual Report 2018
0005788517 2017-03-09 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1664068310 2021-01-19 0156 PPS 60 Radel St, Bridgeport, CT, 06607-2113
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200123
Loan Approval Amount (current) 200123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06607-2113
Project Congressional District CT-04
Number of Employees 14
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202040.85
Forgiveness Paid Date 2022-01-06
4362407100 2020-04-13 0156 PPP 60 RADEL ST, BRIDGEPORT, CT, 06607-2113
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200123
Loan Approval Amount (current) 200123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06607-2113
Project Congressional District CT-04
Number of Employees 13
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202613.42
Forgiveness Paid Date 2021-07-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3205444 P & C FENCE COMPANY, INC. P & C FENCE CO INC CQL5DDNUCVW1 60 RADEL ST, BRIDGEPORT, CT, 06607-2113
Capabilities Statement Link -
Phone Number 203-375-9780
Fax Number -
E-mail Address jennifer@pandcfencecompany.com
WWW Page -
E-Commerce Website -
Contact Person JENNIFER CARUSO
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 1UH19
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $19.00m Small Business Size Standard: [Yes]Special $19.00m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005257452 Active OFS 2024-12-17 2030-04-25 AMENDMENT

Parties

Name P & C FENCE COMPANY, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0005196726 Active OFS 2024-03-12 2029-07-08 AMENDMENT

Parties

Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
Name P & C FENCE COMPANY, INC.
Role Debtor
0005034347 Active OFS 2021-12-13 2026-12-13 ORIG FIN STMT

Parties

Name P & C FENCE COMPANY, INC.
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0005033041 Active OFS 2021-12-07 2026-12-07 ORIG FIN STMT

Parties

Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
Name P & C FENCE COMPANY, INC.
Role Debtor
0003365961 Active OFS 2020-04-25 2030-04-25 ORIG FIN STMT

Parties

Name P & C FENCE COMPANY, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0003342698 Active OFS 2019-11-27 2024-11-27 ORIG FIN STMT

Parties

Name P & C FENCE COMPANY, INC.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0003318295 Active OFS 2019-07-08 2029-07-08 ORIG FIN STMT

Parties

Name P & C FENCE COMPANY, INC.
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information