Search icon

FREDERICO DEMOLITION, LLC

Company Details

Name: FREDERICO DEMOLITION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2015 (9 years ago)
Entity Number: 4861031
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: ATTN: MEMBER, 1005 CHILI AVENUE - STE 2, ROCHESTER, NY, United States, 14611

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KD4KDM9UAD55 2025-03-21 1005 CHILI AVE STE 2, ROCHESTER, NY, 14611, 2807, USA 1005 CHILI AVE STE 2, ROCHESTER, NY, 14611, 2807, USA

Business Information

URL www.fredericodemolition.com
Division Name FREDERICO DEMOLITION, LLC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-05
Initial Registration Date 2016-04-05
Entity Start Date 2015-12-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238910, 238990, 562910
Product and Service Codes P400, P500

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENDA MCMAHON
Role BUSINESS MANAGER
Address 1005 CHILI AVE STE2, ROCHESTER, NY, 14611, USA
Government Business
Title PRIMARY POC
Name BRENDA MCMAHON
Role BUSINESS MANAGER
Address 1005 CHILI AVE STE2, ROCHESTER, NY, 14611, USA
Past Performance
Title PRIMARY POC
Name MARK FREDERICO
Role MANAGING MEMBER
Address 1005 CHILI AVE STE 2, ROCHESTER, NY, 14611, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LHT0 Active Non-Manufacturer 2016-04-14 2024-04-05 2029-04-05 2025-03-21

Contact Information

POC BRENDA MCMAHON
Phone +1 585-563-3567
Address 1005 CHILI AVE STE 2, ROCHESTER, MONROE, NY, 14611 2807, 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
FREDERICO DEMOLITION LLC 401(K) PLAN 2023 352547787 2024-10-07 FREDERICO DEMOLITION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5855633567
Plan sponsor’s address 1005 CHILI AVENUE, SUITE 2, ROCHESTER, NY, 146112807

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing MARK FREDERICO
Valid signature Filed with authorized/valid electronic signature
FREDERICO DEMOLITION LLC 401(K) PLAN 2022 352547787 2023-06-13 FREDERICO DEMOLITION LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5855633567
Plan sponsor’s address 1005 CHILI AVENUE, SUITE 2, ROCHESTER, NY, 146112807

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing MARK FREDERICO
FREDERICO DEMOLITION LLC 401(K) PLAN 2021 352547787 2022-05-12 FREDERICO DEMOLITION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5855633567
Plan sponsor’s address 1005 CHILI AVENUE, SUITE 2, ROCHESTER, NY, 146112807

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing MARK FREDERICO
FREDERICO DEMOLITION LLC 401(K) PLAN 2020 352547787 2021-06-16 FREDERICO DEMOLITION LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5856471215
Plan sponsor’s address 1005 CHILI AVENUE, SUITE 2, ROCHESTER, NY, 146112807

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing MARK FREDERICO
FREDERICO DEMOLITION LLC 401(K) PLAN 2019 352547787 2020-09-30 FREDERICO DEMOLITION LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5856471215
Plan sponsor’s address 1005 CHILI AVENUE, SUITE 2, ROCHESTER, NY, 146112807

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing MARK FREDERICO
FREDERICO DEMOLITION LLC 401(K) PLAN 2018 352547787 2019-06-25 FREDERICO DEMOLITION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5856471215
Plan sponsor’s address 1005 CHILI AVENUE, SUITE 2, ROCHESTER, NY, 146112807

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing MARK FREDERICO
FREDERICO DEMOLITION LLC 401(K) PLAN 2017 352547787 2018-08-08 FREDERICO DEMOLITION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5856471215
Plan sponsor’s address 1005 CHILI AVENUE, SUITE 2, ROCHESTER, NY, 146112807

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing MARK FREDERICO
FREDERICO DEMOLITION LLC 401(K) PLAN 2016 352547787 2017-08-25 FREDERICO DEMOLITION LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5856471215
Plan sponsor’s address 1005 CHILI AVENUE, SUITE 2, ROCHESTER, NY, 146112807

Signature of

Role Plan administrator
Date 2017-08-25
Name of individual signing MARK FREDERICO

DOS Process Agent

Name Role Address
FREDERICO DEMOLITION, LLC DOS Process Agent ATTN: MEMBER, 1005 CHILI AVENUE - STE 2, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2015-12-09 2024-03-25 Address ATTN: MEMBER, 1005 CHILI AVENUE - STE 2, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000170 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220303003189 2022-03-03 BIENNIAL STATEMENT 2021-12-01
191217060038 2019-12-17 BIENNIAL STATEMENT 2019-12-01
180816006052 2018-08-16 BIENNIAL STATEMENT 2017-12-01
160217000481 2016-02-17 CERTIFICATE OF PUBLICATION 2016-02-17
151209000052 2015-12-09 ARTICLES OF ORGANIZATION 2015-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343845939 0213600 2019-03-11 1565 JEFFERSON ROAD, HENRIETTA, NY, 14467
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2019-03-11
Case Closed 2022-08-04

Related Activity

Type Accident
Activity Nr 1434097
Health Yes
Type Inspection
Activity Nr 1387234
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2019-09-05
Abatement Due Date 2019-09-13
Current Penalty 6250.0
Initial Penalty 9282.0
Contest Date 2019-09-27
Final Order 2021-04-16
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form. When the employer was unable to identify or reasonably estimate the employee exposure, the employer did not consider the atmosphere to be IDLH: a) On March 11, 2019, in the tank room, at the Amesbury Truth facility located on 1555 Jefferson Road, in Rochester, New York, the employer did not identify and evaluate respiratory hazards for employees cutting, torching and dismantling chemical tanks containing hazardous chemical such as; MDI (Mondur 1488). Employees did not use respirators and were exposed to toxic MDI vapors generated during torch cutting. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260850 E
Issuance Date 2019-09-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-09-27
Final Order 2021-04-07
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(e): Employer did not determine if any type of hazardous chemicals, gases, explosives, flammable materials, or similarly dangerous substances have been used in any pipes, tanks, or other equipment on the property. When the presence of any such substances is apparent or suspected, testing and purging shall be performed and the hazard eliminated before demolition is started. a) On March 11, 2019, in the tank room, at the Amesbury Truth facility located on 1555 Jefferson Road, in Rochester, New York, the employer did not ensure that hazardous conditions were eliminated prior to employees beginning to cut, torch and dismantle chemical tanks containing hazardous chemicals such as; MDI (Mondur 1488). ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2019-09-05
Abatement Due Date 2019-09-13
Current Penalty 6250.0
Initial Penalty 9282.0
Contest Date 2019-09-27
Final Order 2021-04-07
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On March 11, 2019, in the tank room, at the Amesbury Truth facility located on 1555 Jefferson Road, in Rochester, New York, employees were exposed to MDI (Mondur 1488) while doing demolition tasks such as torch cutting and dismantling piping. The employer did not provide employees with effective training that included critical information such as but not limited to: the hazards of the chemicals they work with, the type of respirators to use (i.e. SCBA) and the safe work practices (i.e. avoid heat and water) when working with hazardous chemicals such as; MDI (Mondur 1488). ABATEMENT DOCUMENTATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5157537001 2020-04-05 0219 PPP 1005 Chill Ave. Suite 2, ROCHESTER, NY, 14611
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153500
Loan Approval Amount (current) 153500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 7
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 155022.21
Forgiveness Paid Date 2021-04-15
7030788407 2021-02-11 0219 PPS 1005 Chili Ave, Rochester, NY, 14611-2807
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153500
Loan Approval Amount (current) 153500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-2807
Project Congressional District NY-25
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 154830.33
Forgiveness Paid Date 2022-01-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2102768 FREDERICO DEMOLITION LLC - KD4KDM9UAD55 1005 CHILI AVE STE 2, ROCHESTER, NY, 14611-2807
Capabilities Statement Link -
Phone Number 585-563-3567
Fax Number -
E-mail Address bmcmahon@fredericodemolition.com
WWW Page www.fredericodemolition.com
E-Commerce Website https://www.fredericodemolition.com
Contact Person BRENDA MCMAHON
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 7LHT0
Year Established 2015
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Demolition, Concrete Cutting and removal, Remediation Support, Wrecking, Selective Demolition, Robotic Demolition, Concrete Core Drilling, Concrete Slab Removal, Tank Demolition
Special Equipment/Materials CAT 330 CL High Reach Excavator Brokk 90 Remote Demo Robot Brokk 160 Remote Demo Robot Brokk 150E Remote Demo Robot Brokk 250E Remote Demo Robot Brokk 400 Remote Demo Robot Track Saw Case 240LX Excavator Case 330 Excavators (3)
Business Type Percentages Construction (10 %) Service (90 %)
Keywords Concrete Cutting, Concrete Core Drilling, Concrete Slab Removal, Building Demolition, Demolition, Wrecking, Selective Demolition, Robotic Demolition, Tank Demolition, Remediation Support Services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mark Frederico
Role Managing Member

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 $300,000,000
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
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2869118 Interstate 2025-03-17 101055 2024 8 4 Private(Property)
Legal Name FREDERICO DEMOLITION LLC
DBA Name -
Physical Address 1005 CHILI AVE STE 2, ROCHESTER, NY, 14611-2807, US
Mailing Address 1005 CHILI AVE STE 2, ROCHESTER, NY, 14611-2807, US
Phone (585) 563-3567
Fax (585) 625-3567
E-mail BMCMAHON@FREDERICODEMOLITION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State