Search icon

PENFIELD TROPHIES, INC.

Company Details

Name: PENFIELD TROPHIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1984 (41 years ago)
Entity Number: 942356
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1755 PENFIELD RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS A. PONTICELLO Chief Executive Officer 1755 PENFIELD RD, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1755 PENFIELD RD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
1996-09-04 2010-10-29 Address 1755 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1989-11-29 1996-09-04 Address 1807 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1984-09-11 1989-11-29 Address 17 PINE BROOK CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120925002319 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101029002243 2010-10-29 BIENNIAL STATEMENT 2010-09-01
080825003297 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060912002091 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041008002359 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020829002150 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000905002432 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980901002132 1998-09-01 BIENNIAL STATEMENT 1998-09-01
960904002448 1996-09-04 BIENNIAL STATEMENT 1996-09-01
C080872-3 1989-11-29 CERTIFICATE OF AMENDMENT 1989-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8250648505 2021-03-09 0219 PPS 1755 Penfield Rd, Penfield, NY, 14526-2139
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39832
Loan Approval Amount (current) 39832
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, 14526-2139
Project Congressional District NY-25
Number of Employees 7
NAICS code 453998
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 40283.43
Forgiveness Paid Date 2022-04-28
2874667200 2020-04-16 0219 PPP 1755 Penfield Rd, PENFIELD, NY, 14526
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 7
NAICS code 453998
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 35443.33
Forgiveness Paid Date 2021-08-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State