Name: | THE EF&P GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 1997 (28 years ago) |
Entity Number: | 2102616 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 S. CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, United States, 14604 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J2JWTVCV3KT5 | 2024-09-04 | 100 SOUTH CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, 14604, 1850, USA | 100 SOUTH CLINTON AVE, SUITE 1500, ROCHESTER, NY, 14604, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.stonebridgebp.com |
Division Name | STONEBRIDGE BUSINESS PARTNERS |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-07 |
Initial Registration Date | 2011-04-11 |
Entity Start Date | 1994-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541211, 541219, 541611 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES MARASCO |
Address | 100 SOUTH CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, 14604, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES MARASCO |
Address | 100 SOUTH CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, 14604, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31MB9 | Active | Non-Manufacturer | 2004-09-20 | 2024-08-26 | 2029-08-26 | 2025-08-22 | |||||||||||||||
|
POC | JAMES MARASCO |
Phone | +1 585-340-5125 |
Fax | +1 585-340-5225 |
Address | 100 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14604 1850, 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 |
---|
Name | Role | Address |
---|---|---|
THE EF&P GROUP, LLC | DOS Process Agent | 100 S. CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2025-01-03 | Address | 100 S. CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2011-03-02 | 2023-08-08 | Address | 280 KENNETH DRIVE, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2003-01-29 | 2011-03-02 | Address | 180 CANAL VIEW BLVD, STE 100, ROCHESTER, NY, 14623, 2808, USA (Type of address: Service of Process) |
1997-01-15 | 2003-01-29 | Address | 135 CORPORATE WOODS SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001818 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230808002909 | 2023-08-08 | BIENNIAL STATEMENT | 2023-01-01 |
170124006231 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150203006718 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
130304006030 | 2013-03-04 | BIENNIAL STATEMENT | 2013-01-01 |
110302002725 | 2011-03-02 | BIENNIAL STATEMENT | 2011-01-01 |
090206002796 | 2009-02-06 | BIENNIAL STATEMENT | 2009-01-01 |
070108002165 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
050118002193 | 2005-01-18 | BIENNIAL STATEMENT | 2005-01-01 |
030129002356 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P1513415 | THE EF&P GROUP, LLC | - | J2JWTVCV3KT5 | 100 SOUTH CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, 14604-1850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | james i marasco |
Role | partner |
Name | louis j. camarella |
Role | partner |
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 | $0 |
Description | Construction Bonding Level (aggregate) |
Level | $0 |
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 | 541219 |
NAICS Code's Description | Other Accounting Services |
Buy Green | Yes |
Code | 541211 |
NAICS Code's Description | Offices of Certified Public Accountants |
Buy Green | Yes |
Code | 541611 |
NAICS Code's Description | Administrative Management and General Management Consulting Services |
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) |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State