Search icon

NFOCAL INC.

Company Details

Name: NFOCAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2004 (21 years ago)
Entity Number: 3054350
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 141 SULLY'S TRAIL, SUITE 12, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RY5YJNMKRBQ7 2025-04-19 141 SULLYS TRL STE 12, PITTSFORD, NY, 14534, 4563, USA 141 SULLYS TRL STE 12, PITTSFORD, NY, 14534, 4563, USA

Business Information

URL www.nfocal.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-05-02
Initial Registration Date 2024-03-13
Entity Start Date 2004-05-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541611
Product and Service Codes AJ14, B544, DA01, DH01, DH10, DJ01, R425, R426

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN KAPP
Role PRESIDENT
Address 141 SULLY'S TRAIL, SUITE 12, PITTSFORD, NY, 14534, USA
Government Business
Title PRIMARY POC
Name STEVEN KAPP
Role PRESIDENT
Address 141 SULLY'S TRAIL, SUITE 12, PITTSFORD, NY, 14534, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NFOCAL INC. 401(K) P/S PLAN 2014 300252832 2015-10-09 NFOCAL INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 5852239393
Plan sponsor’s address 31 LAMBETH LOOP, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing STEVEN KAPP
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing STEVEN KAPP
NFOCAL INC. 401(K) P/S PLAN 2014 300252832 2015-10-06 NFOCAL INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 5852239393
Plan sponsor’s address 31 LAMBETH LOOP, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 300252832
Plan administrator’s name NFOCAL INC.
Plan administrator’s address 31 LAMBETH LOOP, FAIRPORT, NY, 14450
Administrator’s telephone number 5852239393

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing STEVEN KAPP
NFOCAL INC. 401(K) P/S PLAN 2013 300252832 2014-07-14 NFOCAL INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 5852239393
Plan sponsor’s address 330 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 300252832
Plan administrator’s name NFOCAL INC.
Plan administrator’s address 330 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450
Administrator’s telephone number 5852239393

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing MICHELLE HOEFEN
NFOCAL INC. 401(K) P/S PLAN 2012 300252832 2013-06-19 NFOCAL INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 5852239393
Plan sponsor’s address 330 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 300252832
Plan administrator’s name NFOCAL INC.
Plan administrator’s address 330 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450
Administrator’s telephone number 5852239393

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing STEVEN KAPP
NFOCAL INC. 401(K) P/S PLAN 2011 300252832 2012-06-04 NFOCAL INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 5852239393
Plan sponsor’s address 330 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 300252832
Plan administrator’s name NFOCAL INC.
Plan administrator’s address 330 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450
Administrator’s telephone number 5852239393

Signature of

Role Plan administrator
Date 2012-06-04
Name of individual signing MICHELLE HOEFEN

DOS Process Agent

Name Role Address
NFOCAL INC. DOS Process Agent 141 SULLY'S TRAIL, SUITE 12, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
STEVEN C. KAPP Chief Executive Officer 141 SULLY'S TRAIL, SUITE 12, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 330 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 141 SULLY'S TRAIL, SUITE 12, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2012-08-17 2024-05-01 Address 330 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2010-07-13 2024-05-01 Address 330 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-05-18 2012-08-17 Address 31 LAMBETH LOOP, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2006-01-27 2010-07-13 Address P.O. BOX 25424, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2004-05-17 2006-01-27 Address 196 HILLARY LANE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2004-05-17 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501037491 2024-05-01 BIENNIAL STATEMENT 2024-05-01
120817002373 2012-08-17 BIENNIAL STATEMENT 2012-05-01
100713002040 2010-07-13 BIENNIAL STATEMENT 2010-05-01
080516002925 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060518002683 2006-05-18 BIENNIAL STATEMENT 2006-05-01
060127000273 2006-01-27 CERTIFICATE OF CHANGE 2006-01-27
040517000749 2004-05-17 CERTIFICATE OF INCORPORATION 2004-05-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4168635005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NFOCAL INC.
Recipient Name Raw NFOCAL INC.
Recipient UEI YMK4H9G7GVB5
Recipient DUNS 824953694
Recipient Address 330 PERINTON HILLS OFFICE PK, FAIRPORT, MONROE, NEW YORK, 14450-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8325347105 2020-04-15 0219 PPP 31 Lambeth Loop, Fairport, NY, 14450
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45945
Loan Approval Amount (current) 45945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46248.18
Forgiveness Paid Date 2021-02-16
1837508408 2021-02-02 0219 PPS 31 Lambeth Loop, Fairport, NY, 14450-9742
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39602
Loan Approval Amount (current) 39603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9742
Project Congressional District NY-25
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40065.22
Forgiveness Paid Date 2022-04-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3268380 NFOCAL INC - RY5YJNMKRBQ7 141 SULLYS TRL STE 12, PITTSFORD, NY, 14534-4563
Capabilities Statement Link -
Phone Number 585-505-3269
Fax Number -
E-mail Address skapp@nfocal.com
WWW Page www.nfocal.com
E-Commerce Website -
Contact Person STEVEN KAPP
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 6AZP1
Year Established 2004
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
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 Firm hasn't answered this question yet
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: 29 Mar 2025

Sources: New York Secretary of State