Search icon

ANDREW FEDICK CONTRACTORS, INC.

Company Details

Name: ANDREW FEDICK CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1989 (36 years ago)
Entity Number: 1385666
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 5 SOUTH ST. REGIS DRIVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW FEDICK Chief Executive Officer 5 SOUTH ST. REGIS DRIVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
ANDREW FEDICK DOS Process Agent 5 SOUTH ST. REGIS DRIVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1989-09-19 1993-05-04 Address 5 SOUTH STREET, REGIS DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150908006003 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130917006019 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111006002485 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090922002070 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070927002790 2007-09-27 BIENNIAL STATEMENT 2007-09-01
060106002037 2006-01-06 BIENNIAL STATEMENT 2005-09-01
030905002681 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010907002135 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991014002347 1999-10-14 BIENNIAL STATEMENT 1999-09-01
971119002491 1997-11-19 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315178343 0213600 2011-01-12 217 WEST MAIN STREET, ROCHESTER, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-12
Emphasis L: GUTREH
Case Closed 2012-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2011-01-19
Abatement Due Date 2011-01-24
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2011-01-19
Abatement Due Date 2011-02-06
Current Penalty 1700.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8472117008 2020-04-08 0219 PPP 5 Saint Regis Drive South, ROCHESTER, NY, 14618-1311
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61340
Loan Approval Amount (current) 61340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-1311
Project Congressional District NY-25
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61888.65
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State