Search icon

FINGER LAKES BUILDING RESTORATION AND WATERPROOFING, INC.

Company Details

Name: FINGER LAKES BUILDING RESTORATION AND WATERPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (33 years ago)
Entity Number: 1669148
ZIP code: 13148
County: Seneca
Place of Formation: New York
Address: 54 RUMSEY ST., 54 RUMSEY ST., SENECA FALLS, NY, United States, 13148
Principal Address: 54 RUMSEY ST., SENECA FALLS, NY, United States, 13148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINGER LAKES BUILDING RESTORATION AND WATERPROOFING, INC. DOS Process Agent 54 RUMSEY ST., 54 RUMSEY ST., SENECA FALLS, NY, United States, 13148

Chief Executive Officer

Name Role Address
JOHN PANNUCCI JR. Chief Executive Officer 54 RUMSEY ST., PO BOX 667, SENECA FALLS, NY, United States, 13148

Form 5500 Series

Employer Identification Number (EIN):
161426154
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-31 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-05-31 Address 54 RUMSEY ST., PO BOX 667, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
2018-09-04 2023-05-31 Address 54 RUMSEY ST., 54 RUMSEY ST., SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)
2016-09-21 2018-09-04 Address PO BOX 667, 54 RUMSEY ST., SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)
2006-08-16 2012-09-07 Address 55 E BAYARD ST, SENECA FALLS, NY, 13148, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230531004235 2023-05-31 BIENNIAL STATEMENT 2022-09-01
180904006359 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160921006013 2016-09-21 BIENNIAL STATEMENT 2016-09-01
120907006587 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100909002897 2010-09-09 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
107000.00
Total Face Value Of Loan:
107000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State