Search icon

FREDERICO DEMOLITION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FREDERICO DEMOLITION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2015 (10 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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
BRENDA MCMAHON
User ID:
P2102768

Unique Entity ID

Unique Entity ID:
KD4KDM9UAD55
CAGE Code:
7LHT0
UEI Expiration Date:
2026-02-25

Business Information

Division Name:
FREDERICO DEMOLITION, LLC
Activation Date:
2025-02-27
Initial Registration Date:
2016-04-05

Commercial and government entity program

CAGE number:
7LHT0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
BRENDA MCMAHON
Corporate URL:
www.fredericodemolition.com

Form 5500 Series

Employer Identification Number (EIN):
352547787
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03021PCB145900
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4956.00
Base And Exercised Options Value:
4956.00
Base And All Options Value:
4956.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-06-10
Description:
DEMO OF AUX BUILDING
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS
Procurement Instrument Identifier:
DTFASA17P01042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9315.00
Base And Exercised Options Value:
9315.00
Base And All Options Value:
9315.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-08-14
Description:
IGF::OT::IGF DEMOLITION AND REMOVAL OF OLD VOR BUILDING
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
153500.00
Total Face Value Of Loan:
153500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
153500.00
Total Face Value Of Loan:
153500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-11
Type:
Fat/Cat
Address:
1565 JEFFERSON ROAD, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$153,500
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$154,830.33
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $153,497
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$153,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$155,022.21
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $153,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 625-3567
Add Date:
2016-03-22
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State