Search icon

ENVIRONMENTAL DEMOLITION GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL DEMOLITION GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Dec 2004 (21 years ago)
Organization Date: 10 Dec 2004 (21 years ago)
Last Annual Report: 19 Mar 2025 (6 months ago)
Managed By: Managers
Organization Number: 0601023
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3520 TURFWAY ROAD, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHAWN P MCGINNESS Registered Agent

Member

Name Role
Shawn P. McGinness Member

Manager

Name Role
Sandy Dietrich Manager

Organizer

Name Role
JOHN E. LANGE III Organizer

Links between entities

Type:
Headquarter of
Company Number:
LLC_01751085
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-363-4864
Contact Person:
SHAWN MCGINNESS
User ID:
P1024338

Unique Entity ID

Unique Entity ID:
ECC7FA16LXD5
CAGE Code:
59AB8
UEI Expiration Date:
2026-07-10

Business Information

Division Name:
ENVIRONMENTAL DEMOLITION GROUP, LLC
Division Number:
001
Activation Date:
2025-07-14
Initial Registration Date:
2008-11-24

Commercial and government entity program

CAGE number:
59AB8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-14
CAGE Expiration:
2030-07-14
SAM Expiration:
2026-07-10

Contact Information

POC:
SHAWN D. MCGINNESS
Corporate URL:
www.edgllc.biz

Form 5500 Series

Employer Identification Number (EIN):
201987104
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

Filings

Name File Date
Annual Report Amendment 2025-03-19
Annual Report 2025-02-26
Annual Report 2024-03-12
Annual Report 2023-02-28
Annual Report 2022-03-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P5218C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
81100.00
Base And Exercised Options Value:
81100.00
Base And All Options Value:
81100.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-09-12
Description:
IGF::OT::IGF X:NOGRN, CONSTRUCTION, MITIGATE MOLD, ASBESTOS, LEAD PAINT
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
DTFACN16P00524
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10100.00
Base And Exercised Options Value:
10100.00
Base And All Options Value:
10100.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-09-01
Description:
"LEAD ABATEMENT AT DQN VOR FACILITIES, WEST MILTON, OH **PLEASE SEE ATTACHED QUOTES. LOCAL FAA CONTACT IS ANTHONY BRADFIELD 937-415-6726 OR 937-607-8313 ANTHONY.BRADFIELD@FAA.GOV; WE HAVE EQUIPMENT " IGF::OT::IGF
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
HHSD2142013M55494P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12100.00
Base And Exercised Options Value:
12100.00
Base And All Options Value:
12100.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-06-27
Description:
IGF::OT::IGF ASBESTOS ABATEMENT HVAC DUCT WORK
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
4235: HAZARDOUS MATERIAL SPILL CONTAINMENT AND CLEAN-UP EQUIPMENT AND MATERIAL

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
-6200.00
Total Face Value Of Loan:
516500.00
Date:
2020-04-13
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:
522700.00
Total Face Value Of Loan:
516500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-14
Type:
Complaint
Address:
50 SCHOOL AVENUE, BUFFALO, KY, 42716
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$522,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$516,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$520,801.81
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $516,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 363-4864
Add Date:
2006-01-24
Operation Classification:
Private(Property)
power Units:
8
Drivers:
17
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Cabinet for Universities Kentucky State University General Construction General Construction 126450

Sources: Kentucky Secretary of State