Search icon

NFOCAL INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVEN KAPP
User ID:
P3268380

Unique Entity ID

Unique Entity ID:
RY5YJNMKRBQ7
CAGE Code:
6AZP1
UEI Expiration Date:
2026-03-24

Business Information

Activation Date:
2025-03-25
Initial Registration Date:
2024-03-13

Form 5500 Series

Employer Identification Number (EIN):
300252832
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
1.00
Total Face Value Of Loan:
39603.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
45945.00
Total Face Value Of Loan:
45945.00
Date:
2010-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,945
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,945
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,248.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $45,945
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$39,602
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,603
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,065.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $39,601
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State