Search icon

FINGER LAKES COFFEE ROASTERS, INC.

Company Details

Name: FINGER LAKES COFFEE ROASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1989 (36 years ago)
Date of dissolution: 30 Dec 1994
Entity Number: 1370073
ZIP code: 14892
County: Tompkins
Place of Formation: New York
Address: JOCH & LITTMAN, P.C., 425 PARK AVE, BOX 109, WAVERLY, NY, United States, 14892

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINGER LAKES COFFEE ROASTERS, INC. 401(K) PLAN 2023 161509417 2024-08-29 FINGER LAKES COFFEE ROASTERS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424990
Sponsor’s telephone number 5857426210
Plan sponsor’s address 7330 ROUTE 251, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ROBERT COWDERY
FINGER LAKES COFFEE ROASTERS, INC. 401(K) PLAN 2022 161509417 2023-10-02 FINGER LAKES COFFEE ROASTERS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424990
Sponsor’s telephone number 5857426210
Plan sponsor’s address 7330 ROUTE 251, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ROBERT COWDERY
FINGER LAKES COFFEE ROASTERS, INC. 401(K) PLAN 2021 161509417 2022-08-25 FINGER LAKES COFFEE ROASTERS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424990
Sponsor’s telephone number 5857426210
Plan sponsor’s address 7330 ROUTE 251, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing ROBERT COWDERY
FINGER LAKES COFFEE ROASTERS, INC. 401(K) PLAN 2020 161509417 2021-07-26 FINGER LAKES COFFEE ROASTERS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424990
Sponsor’s telephone number 5857426210
Plan sponsor’s address 7330 ROUTE 251, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing ROBERT COWDERY
FINGER LAKES COFFEE ROASTERS, INC. 401(K) PLAN 2019 161509417 2020-09-29 FINGER LAKES COFFEE ROASTERS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424990
Sponsor’s telephone number 5857426210
Plan sponsor’s address 7330 ROUTE 251, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing ROBERT COWDERY
FINGER LAKES COFFEE ROASTERS, INC. 401(K) PLAN 2018 161509417 2019-07-29 FINGER LAKES COFFEE ROASTERS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424990
Sponsor’s telephone number 5857426210
Plan sponsor’s address 7330 ROUTE 251, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing ROBERT COWDERY
FINGER LAKES COFFEE ROASTERS, INC. 401(K) PLAN 2017 161509417 2018-10-14 FINGER LAKES COFFEE ROASTERS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424990
Sponsor’s telephone number 5857426210
Plan sponsor’s address 7330 ROUTE 251, VICTOR, NY, 14564
FINGER LAKES COFFEE ROASTERS, INC. 401(K) PLAN 2016 161509417 2017-10-14 FINGER LAKES COFFEE ROASTERS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424990
Sponsor’s telephone number 5857426210
Plan sponsor’s address 7330 ROUTE 251, VICTOR, NY, 14564
FINGER LAKES COFFEE ROASTERS, INC. 401(K) PLAN 2015 161509417 2016-10-12 FINGER LAKES COFFEE ROASTERS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424990
Sponsor’s telephone number 5857426210
Plan sponsor’s address 7330 ROUTE 251, VICTOR, NY, 14564
FINGER LAKES COFFEE ROASTERS, INC. 401(K) PLAN 2014 161509417 2015-10-13 FINGER LAKES COFFEE ROASTERS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424990
Sponsor’s telephone number 5857426210
Plan sponsor’s address 7330 RTE. 251, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ROBERT COWDERY

DOS Process Agent

Name Role Address
FRIEDLANDER FRIEDLANDER REIZES DOS Process Agent JOCH & LITTMAN, P.C., 425 PARK AVE, BOX 109, WAVERLY, NY, United States, 14892

Filings

Filing Number Date Filed Type Effective Date
941230000482 1994-12-30 CERTIFICATE OF DISSOLUTION 1994-12-30
C035106-3 1989-07-20 CERTIFICATE OF INCORPORATION 1989-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 No data 6081 ROUTE 96, FARMINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-08-12 No data 9090 Destiny USA DRIVE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-07-08 No data 6081 ROUTE 96, FARMINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-11-02 FINGER LAKES COFFEE RST 7330 RT 251 VICTOR-MENDON RD, VICTOR, Ontario, NY, 14564 A Food Inspection Department of Agriculture and Markets No data
2023-08-21 FINGER LAKES COFFEE RST 7330 RT 251 VICTOR-MENDON RD, VICTOR, Ontario, NY, 14564 C Food Inspection Department of Agriculture and Markets 15C - Packaging unit hopper has rough weld seams on inner surfaces.
2022-03-18 FINGER LAKES COFFEE RST 7330 RT 251 VICTOR-MENDON RD, VICTOR, Ontario, NY, 14564 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7564337007 2020-04-07 0219 PPP 7330 Victor Mendon Road, VICTOR, NY, 14564-9737
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440800
Loan Approval Amount (current) 440800
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-9737
Project Congressional District NY-24
Number of Employees 42
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 444044.78
Forgiveness Paid Date 2021-01-07
5561248300 2021-01-25 0219 PPS 7330 Victor Mendon Rd, Victor, NY, 14564-9737
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440636
Loan Approval Amount (current) 440636
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-9737
Project Congressional District NY-24
Number of Employees 70
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 443549.09
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State