Search icon

ELECTRONIC FIELD PRODUCTIONS INC.

Company Details

Name: ELECTRONIC FIELD PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1994 (31 years ago)
Entity Number: 1794872
ZIP code: 14526
County: Monroe
Place of Formation: New York
Principal Address: 155 SANFORD ST., ROCHESTER, NY, United States, 14620
Address: 2960 ATLANTIC AVE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3GCF5 Active Non-Manufacturer 2003-06-30 2024-03-10 2025-07-11 2021-12-14

Contact Information

POC DONNA DELMONTE
Phone +1 585-272-0130
Address 2960 ATLANTIC AVE, PENFIELD, MONROE, NY, 14526 1102, 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
ELECTRONIC FIELD PRODUCTIONS 401 K PROFIT SHARING PLAN TRUST 2018 161460510 2019-07-15 ELECTRONIC FIELD PRODUCTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 5852720130
Plan sponsor’s address 155 SANFORD ST, ROCHESTER, NY, 146202208

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing DONNA DELMONTE
ELECTRONIC FIELD PRODUCTIONS 401 K PROFIT SHARING PLAN TRUST 2018 161460510 2020-01-09 ELECTRONIC FIELD PRODUCTIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 5852720130
Plan sponsor’s address 155 SANFORD ST, ROCHESTER, NY, 146202208

Signature of

Role Plan administrator
Date 2020-01-09
Name of individual signing DONNA DELMONTE
ELECTRONIC FIELD PRODUCTIONS 401 K PROFIT SHARING PLAN TRUST 2017 161460510 2018-07-30 ELECTRONIC FIELD PRODUCTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 5852720130
Plan sponsor’s address 155 SANFORD ST, ROCHESTER, NY, 146202208

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing DONNA DELMONTE
ELECTRONIC FIELD PRODUCTIONS 401 K PROFIT SHARING PLAN TRUST 2016 161460510 2017-07-14 ELECTRONIC FIELD PRODUCTIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 5852720130
Plan sponsor’s address 155 SANFORD ST, ROCHESTER, NY, 146202208

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing DONNA DELMONTE
ELECTRONIC FIELD PRODUCTIONS 401 K PROFIT SHARING PLAN TRUST 2015 161460510 2016-07-08 ELECTRONIC FIELD PRODUCTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 5852720130
Plan sponsor’s address 155 SANFORD ST, ROCHESTER, NY, 146202208

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing DONNA DELMONTE
ELECTRONIC FIELD PRODUCTIONS 401 K PROFIT SHARING PLAN TRUST 2014 161460510 2015-07-23 ELECTRONIC FIELD PRODUCTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 5852720130
Plan sponsor’s address 155 SANFORD ST, ROCHESTER, NY, 146202208

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing DONNA DELMONTE
ELECTRONIC FIELD PRODUCTIONS 401 K PROFIT SHARING PLAN TRUST 2013 161460510 2014-07-30 ELECTRONIC FIELD PRODUCTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 5852720130
Plan sponsor’s address 155 SANFORD ST, ROCHESTER, NY, 146202208

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing DONNA DELMONTE
ELECTRONIC FIELD PRODUCTIONS 401 K PROFIT SHARING PLAN TRUST 2012 161460510 2013-07-02 ELECTRONIC FIELD PRODUCTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 5852720130
Plan sponsor’s address 155 SANFORD STREET, ROCHESTER, NY, 146232816

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing ELECTRONIC FIELD PRODUCTIONS
ELECTRONIC FIELD PRODUCTIONS 401 K PROFIT SHARING PLAN TRUST 2011 161460510 2012-06-05 ELECTRONIC FIELD PRODUCTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 5852720130
Plan sponsor’s address 3495 WINTON PL STE D # 3, ROCHESTER, NY, 146232816

Plan administrator’s name and address

Administrator’s EIN 161460510
Plan administrator’s name ELECTRONIC FIELD PRODUCTIONS
Plan administrator’s address 3495 WINTON PL STE D # 3, ROCHESTER, NY, 146232816
Administrator’s telephone number 5852720130

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing ELECTRONIC FIELD PRODUCTIONS
ELECTRONIC FIELD PRODUCTIONS 401 K PROFIT SHARING PLAN TRUST 2010 161460510 2011-06-22 ELECTRONIC FIELD PRODUCTIONS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 5852720130
Plan sponsor’s address 3495 WINTON PLACE BLDG D #3, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161460510
Plan administrator’s name ELECTRONIC FIELD PRODUCTIONS
Plan administrator’s address 3495 WINTON PLACE BLDG D #3, ROCHESTER, NY, 14623
Administrator’s telephone number 5852720130

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing ELECTRONIC FIELD PRODUCTIONS

Chief Executive Officer

Name Role Address
STEVEN A. DELMONTE Chief Executive Officer 155 SANFORD ST., ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2960 ATLANTIC AVE, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2019-04-30 2020-09-11 Address 155 SANFORD ST., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2012-03-08 2019-04-30 Address 3495 WINTON PL, STE D-3, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2012-03-08 2019-04-30 Address 3495 WINTON PL, STE D-3, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2012-03-08 2019-04-30 Address 3495 WINTON PL, STE D-3, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1996-02-27 2012-03-08 Address 260 EAST AVENUE, ROCHESTER, NY, 14526, USA (Type of address: Principal Executive Office)
1996-02-27 2012-03-08 Address 260 EAST AVENUE, ROCHESTER, NY, 14526, USA (Type of address: Chief Executive Officer)
1994-02-11 2012-03-08 Address 260 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911000376 2020-09-11 CERTIFICATE OF CHANGE 2020-09-11
190430002018 2019-04-30 BIENNIAL STATEMENT 2018-02-01
120308002254 2012-03-08 BIENNIAL STATEMENT 2010-02-01
980211002028 1998-02-11 BIENNIAL STATEMENT 1998-02-01
960227002393 1996-02-27 BIENNIAL STATEMENT 1995-02-01
940211000268 1994-02-11 CERTIFICATE OF INCORPORATION 1994-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9213238310 2021-01-30 0219 PPS 2960 Atlantic Ave, Penfield, NY, 14526-1102
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49448
Loan Approval Amount (current) 49448
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 Penfield, MONROE, NY, 14526-1102
Project Congressional District NY-25
Number of Employees 3
NAICS code 512110
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 49765.29
Forgiveness Paid Date 2021-09-28
9630977107 2020-04-15 0219 PPP 2960 Atlantic Ave, PENFIELD, NY, 14526
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 PENFIELD, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 512110
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 40303.33
Forgiveness Paid Date 2021-01-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State