Search icon

EMPIRE WRECKING CO., INC.

Company Details

Name: EMPIRE WRECKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1963 (62 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N5ZFWGL96M96 2024-09-20 6372 KNICKERBOCKER RD, ONTARIO, NY, 14519, 8803, USA P.O. BOX 197, WEBSTER, NY, 14580, 0197, USA

Business Information

Doing Business As EMPIRE WRECKING CO INC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-09-25
Initial Registration Date 2011-12-29
Entity Start Date 1963-01-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE DILELLA
Address 6372 KNICKERBOCKER ROAD, ONTARIO, NY, 14519, USA
Title ALTERNATE POC
Name JULIE DILELLA
Address 6372 KNICKERBOCKER ROAD, ONTARIO, NY, 14519, USA
Government Business
Title PRIMARY POC
Name JULIE DILELLA
Address 6372 KNICKERBOCKER ROAD, ONTARIO, NY, 14519, USA
Title ALTERNATE POC
Name JULIE DILELLA
Address 6372 KNICKERBOCKER ROAD, ONTARIO, NY, 14519, USA
Past Performance
Title PRIMARY POC
Name JULIE DILELLA
Address 6372 KNICKERBOCKER ROAD, ONTARIO, NY, 14519, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30QB9 Active Non-Manufacturer 2004-08-31 2024-08-09 2029-08-09 2025-08-07

Contact Information

POC JULIE DILELLA
Phone +1 315-524-4099
Address 6372 KNICKERBOCKER RD, ONTARIO, NY, 14519 8803, 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

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

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)
1999-01-21 2005-06-08 Address 153 RAILROAD ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1993-03-05 1999-01-21 Address 144 RAILROAD STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1993-03-05 1999-01-21 Address 144 RAILROAD STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1984-06-25 1999-01-21 Address 144 RAILROAD ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1963-01-11 1984-06-25 Address 1151 SHOECRAFT RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

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
930305003005 1993-03-05 BIENNIAL STATEMENT 1993-01-01
B116028-3 1984-06-25 CERTIFICATE OF AMENDMENT 1984-06-25
361080 1963-01-11 CERTIFICATE OF INCORPORATION 1963-01-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3458305004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EMPIRE WRECKING CO., INC.
Recipient Name Raw EMPIRE WRECKING CO., INC.
Recipient Address 887 COPPER KETTLE ROAD, WEBSTER, MONROE, NEW YORK, 14580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334283728 0215800 2012-05-10 EASTVIEW MALL BON-TON STORE, VICTOR, NY, 14564
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-05-10
Emphasis L: FALL, L: GUTREH, N: CTARGET
Case Closed 2013-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 O02
Issuance Date 2012-06-29
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-03-15
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(o)(2): Load(s) were being handled which exceeded the rated capacity of the industrial truck(s): a) West side of the building, on or about 5/10/12: An employee was attempting to move a JD 315 Skid Steer from the 2nd floor of the structure. The 544D-10 Gradall telehandler was operating outside of the specifications of the load chart.
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2012-06-29
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface having an unprotected side or edge which was six or more feet (1.8m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest system: a) West side of the structure, on or about 5/10/12: Two employees were exposed to fall hazards in excess of 6 feet while preparing to secure a JD 315 Skid Steer to the fork of a Gradall 544D-10 Telehandler.
Citation ID 01003
Citaton Type Other
Standard Cited 19260850 A
Issuance Date 2012-06-29
Abatement Due Date 2012-07-02
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-03-22
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): Evidence in writing was not available that an engineering survey performed by a competent person had been performed prior to permitting employee(s) to start demolition operations: a) At the jobsite, on or about 5/10/12: Employees were engaged in demolition work on the structure before an engineering survey was conducted and reduced to writing.
Citation ID 01004A
Citaton Type Other
Standard Cited 19260851 B
Issuance Date 2012-06-29
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-03-22
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.851(b): All stairs, passageways, ladders and incidental equipment thereto, which are covered by this section, were not periodically inspected and maintained in a clean and safe condition: a) West side of the building, on or about 5/10/12: The stairwell employees were using to access the 2nd floor work area was not supplied with a handrail. b) South side of the building, on or about 5/10/12: The stairwell employees were using to access the 2nd floor work area was not supplied with a handrail.
Citation ID 01004B
Citaton Type Other
Standard Cited 19261052 C01 II
Issuance Date 2012-06-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-22
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: a) West side of the building, on or about 5/10/12: The stairway being used to access the 2nd floor work area was not provided with a stairrail system along the open edge. b) South side of the building, on or about 5/10/12: The stairway being used to acccess the 2nd floor work area was not provided with a stairrail system along the open edge.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7123577003 2020-04-07 0219 PPP P.O. BOX 194, WEBSTER, NY, 14580
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84300
Loan Approval Amount (current) 84300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 13
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84817.51
Forgiveness Paid Date 2020-11-24
1716028508 2021-02-19 0219 PPS 6372 Knickerbocker Rd, Ontario, NY, 14519-8803
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120417
Loan Approval Amount (current) 120417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-8803
Project Congressional District NY-24
Number of Employees 15
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121012.4
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1611694 EMPIRE WRECKING CO., INC. EMPIRE WRECKING CO INC N5ZFWGL96M96 6372 KNICKERBOCKER RD, ONTARIO, NY, 14519-8803
Capabilities Statement Link -
Phone Number 315-524-4099
Fax Number -
E-mail Address empirewrecking@verizon.net
WWW Page -
E-Commerce Website -
Contact Person JULIE DILELLA
County Code (3 digit) 117
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 30QB9
Year Established 1963
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Demolition- residential / commercial
Special Equipment/Materials large and small excavators trucks-hauling capabilities Roll off container service Sand and gravel approved 10-7 clay
Business Type Percentages Construction (100 %)
Keywords DEMOLITION SAND AND GRAVEL ROLL OFF CONTAINER
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 $400,000
Description Construction Bonding Level (aggregate)
Level $1,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State