Search icon

EMPIRE WRECKING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE WRECKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1963 (63 years ago)
Entity Number: 153672
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: PO BOX 197, WEBSTER, NY, United States, 14580
Principal Address: 6372 KNICKERBROCKER RD, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL P STEFFEN Chief Executive Officer 6372 KNICKERBOCKER RD, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 197, WEBSTER, NY, United States, 14580

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JULIE DILELLA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P1611694
Trade Name:
EMPIRE WRECKING CO INC

Unique Entity ID

Unique Entity ID:
N5ZFWGL96M96
CAGE Code:
30QB9
UEI Expiration Date:
2025-08-07

Business Information

Doing Business As:
EMPIRE WRECKING CO INC
Activation Date:
2024-08-09
Initial Registration Date:
2011-12-29

Commercial and government entity program

CAGE number:
30QB9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-14
CAGE Expiration:
2030-07-14
SAM Expiration:
2026-07-11

Contact Information

POC:
JULIE DILELLA

History

Start date End date Type Value
2010-06-07 2017-02-15 Address 8943 OLD RIDGE ROAD, HURON, NY, 14413, USA (Type of address: Chief Executive Officer)
2005-06-08 2017-02-15 Address 887 COPPER KETTLE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2005-06-08 2010-06-07 Address 8943 OLD RIDGE ROAD, HURON, NY, 14413, USA (Type of address: Chief Executive Officer)
1999-01-21 2005-06-08 Address PO BOX 90476, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1999-01-21 2005-06-08 Address PO BOX 8027, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170215002015 2017-02-15 BIENNIAL STATEMENT 2017-01-01
100607003241 2010-06-07 BIENNIAL STATEMENT 2009-01-01
050608002578 2005-06-08 BIENNIAL STATEMENT 2005-01-01
C348498-2 2004-06-07 ASSUMED NAME CORP INITIAL FILING 2004-06-07
990121002635 1999-01-21 BIENNIAL STATEMENT 1999-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
84300.00
Total Face Value Of Loan:
84300.00
Date:
2009-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-10
Type:
Planned
Address:
EASTVIEW MALL BON-TON STORE, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$84,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,817.51
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $84,300
Jobs Reported:
15
Initial Approval Amount:
$120,417
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,417
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,012.4
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $120,416

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-14
Operation Classification:
Auth. For Hire, Exempt For Hire, Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State