Search icon

FINGER LAKES MARINE SERVICE, INC.

Company Details

Name: FINGER LAKES MARINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1958 (66 years ago)
Date of dissolution: 18 Nov 2022
Entity Number: 114783
ZIP code: 14882
County: Tompkins
Place of Formation: New York
Address: 44 MARINA RD, LANSING, NY, United States, 14882

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINGER LAKES MARINE SERVICE, INC. DOS Process Agent 44 MARINA RD, LANSING, NY, United States, 14882

Chief Executive Officer

Name Role Address
BARRY FORD Chief Executive Officer 44 MARINA RD, LANSING, NY, United States, 14882

History

Start date End date Type Value
2020-07-22 2022-11-18 Address 44 MARINA RD, LANSING, NY, 14882, USA (Type of address: Service of Process)
2016-11-04 2022-11-18 Address 44 MARINA RD, LANSING, NY, 14882, USA (Type of address: Chief Executive Officer)
2015-07-09 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2014-12-12 2016-11-04 Address 26 MARINA RD, LANSING, NY, 14882, USA (Type of address: Chief Executive Officer)
2014-08-29 2020-07-22 Address 44 MARINA RD, LANSING, NY, 14882, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221118002013 2022-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-18
200722060324 2020-07-22 BIENNIAL STATEMENT 2018-11-01
161104006673 2016-11-04 BIENNIAL STATEMENT 2016-11-01
150709000239 2015-07-09 CERTIFICATE OF AMENDMENT 2015-07-09
141212006098 2014-12-12 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
82792.50
Total Face Value Of Loan:
82792.50
Date:
2020-04-29
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82792.5
Current Approval Amount:
82792.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70331.83
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65579.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State