Search icon

G FREDERICO WRECKING CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: G FREDERICO WRECKING CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2007 (18 years ago)
Entity Number: 3558621
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 151 BERNICE STREET, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
G FREDERICO WRECKING CO. LLC DOS Process Agent 151 BERNICE STREET, ROCHESTER, NY, United States, 14615

Unique Entity ID

Unique Entity ID:
MG8BF7X6XRR9
CAGE Code:
6MVH0
UEI Expiration Date:
2025-10-30

Business Information

Doing Business As:
G FREDERICO WRECKING CO LLC
Activation Date:
2024-11-01
Initial Registration Date:
2012-01-20

Commercial and government entity program

CAGE number:
6MVH0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
SAM Expiration:
2025-10-30

Contact Information

POC:
KAREN FREDERICO

History

Start date End date Type Value
2023-06-16 2024-07-26 Address 151 BERNICE STREET, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2007-10-09 2013-09-27 Name GFREDERICO WRECKING COMPANY LLC
2007-08-21 2007-10-09 Name G FREDERICO WRECKING COMPANY LLC
2007-08-21 2023-06-16 Address 151 BERNICE STREET, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726001921 2024-07-26 BIENNIAL STATEMENT 2024-07-26
230616000956 2023-06-16 BIENNIAL STATEMENT 2021-08-01
130927000130 2013-09-27 CERTIFICATE OF AMENDMENT 2013-09-27
130909002118 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110822002579 2011-08-22 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
66481.00
Total Face Value Of Loan:
66481.00
Date:
2020-05-08
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:
70720.00
Total Face Value Of Loan:
70720.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,481
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,481
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,153.2
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $66,481
Jobs Reported:
6
Initial Approval Amount:
$70,720
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,720
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,311.3
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $70,720

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(585) 647-6811
Add Date:
2007-10-02
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State