Search icon

FINGER LAKES SERVICE GROUP, INC.

Company Details

Name: FINGER LAKES SERVICE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1993 (32 years ago)
Entity Number: 1761221
ZIP code: 14450
County: Ontario
Place of Formation: New York
Address: 1265 FAIRPORT ROAD, PO BOX 238, FAIRPORT, NY, United States, 14450
Principal Address: 1265 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1265 FAIRPORT ROAD, PO BOX 238, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
DAISY DAVIS Chief Executive Officer 1265 FAIRPORT ROAD, PO BOX 238, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2011-07-11 2020-05-04 Address 1265 FAIRPORT ROAD, PO BOX 238, FAIRPORT, NY, 14450, 0238, USA (Type of address: Principal Executive Office)
1999-11-03 2011-07-11 Address 430 SCOTTSVILLE-MUMFORD RD, PO BOX 903, SCOTTSVILLE, NY, 14546, 0903, USA (Type of address: Chief Executive Officer)
1999-11-03 2011-07-11 Address 430 SCOTTSVILLE-MUMFORD RD, PO BOX 903, SCOTTSVILLE, NY, 14546, 0903, USA (Type of address: Service of Process)
1999-11-03 2011-07-11 Address 430 SCOTTSVILLE-MUMFORD RD, PO BOX 903, SCOTTSVILLE, NY, 14546, 0903, USA (Type of address: Principal Executive Office)
1997-10-23 1999-11-03 Address 430 SCOTTSVILLE-MUMFORD RD, SCOTTSVILLE, NY, 14546, 9712, USA (Type of address: Principal Executive Office)
1997-10-23 1999-11-03 Address 4573 W LAKE RD, GENESEO, NY, 14454, 9573, USA (Type of address: Chief Executive Officer)
1997-10-23 1999-11-03 Address 430 SCOTTSVILLE-MUMFORD RD, SCOTTSVILLE, NY, 14546, 9712, USA (Type of address: Service of Process)
1995-11-13 1997-10-23 Address 578 W LAKE RD, GENESEO, NY, 14454, 9573, USA (Type of address: Chief Executive Officer)
1995-11-13 1997-10-23 Address 7642 MAIN ST, FISHERS, NY, 14453, 0380, USA (Type of address: Principal Executive Office)
1993-10-01 1997-10-23 Address 7642 MAIN STREET, FISHERS, NY, 14453, 0380, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060798 2020-05-04 BIENNIAL STATEMENT 2019-10-01
151005006192 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131015006911 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111026002225 2011-10-26 BIENNIAL STATEMENT 2011-10-01
110711002879 2011-07-11 BIENNIAL STATEMENT 2009-10-01
031112002008 2003-11-12 BIENNIAL STATEMENT 2003-10-01
020222002015 2002-02-22 BIENNIAL STATEMENT 2001-10-01
991103002640 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971023002463 1997-10-23 BIENNIAL STATEMENT 1997-10-01
951113002165 1995-11-13 BIENNIAL STATEMENT 1995-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343088100 0213600 2018-04-11 37-59 CLEVELAND STREET, ROCHESTER, NY, 14605
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-04-11
Emphasis L: FALL, P: FALL
Case Closed 2019-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2018-06-21
Current Penalty 0.0
Initial Penalty 3204.0
Contest Date 2018-06-28
Final Order 2018-11-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) On or about 04/11/18, at the Upper falls Square Building B, located at 37 - 59 Cleveland Street in Rochester, New York, an employee installing a roofing membrane on a flat roof was not protected against falling 12 feet to ground level. NO ABATEMENT CERTIFICATION REQUIRED
316226687 0213600 2012-01-09 1265 SCOTTSVILLE ROAD, WILMORITE BUILDING, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-01-09
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2012-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-03-27
Abatement Due Date 2012-03-30
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2012-04-23
Final Order 2012-08-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-03-27
Abatement Due Date 2012-03-30
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2012-04-23
Final Order 2012-08-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
316226539 0213600 2012-01-05 900 CHERRY RIDGE BOULEVARD, WEBSTER, NY, 14580
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-01-05
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2012-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-02-13
Abatement Due Date 2012-02-16
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2012-03-08
Final Order 2012-07-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2012-02-13
Abatement Due Date 2012-02-16
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2012-03-08
Final Order 2012-07-18
Nr Instances 1
Nr Exposed 2
Gravity 05
315350355 0213600 2011-03-08 360 MONROE AVENUE, ROCHESTER, NY, 14607
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-03-08
Emphasis L: FALL, L: LOCALTARG
Case Closed 2011-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 2011-03-24
Abatement Due Date 2011-03-29
Current Penalty 900.0
Initial Penalty 1800.0
Contest Date 2011-04-14
Final Order 2011-10-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-03-24
Abatement Due Date 2011-03-29
Current Penalty 4200.0
Initial Penalty 4200.0
Contest Date 2011-04-14
Final Order 2011-10-11
Nr Instances 1
Nr Exposed 2
Gravity 10
117984633 0213600 2010-03-04 330-350 MONROE AVENUE, ROCHESTER, NY, 14607
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2010-08-23
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-08-02

Related Activity

Type Accident
Activity Nr 101332179

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-08-23
Abatement Due Date 2010-08-26
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2010-09-15
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 F01
Issuance Date 2010-08-23
Abatement Due Date 2010-08-26
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2010-09-15
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A02 III
Issuance Date 2010-08-23
Abatement Due Date 2010-08-26
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2010-09-15
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260503 A02 IV
Issuance Date 2010-08-23
Abatement Due Date 2010-08-26
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2010-09-15
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260502 F01 II
Issuance Date 2010-08-23
Abatement Due Date 2010-08-26
Current Penalty 5400.0
Initial Penalty 2000.0
Contest Date 2010-09-15
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260502 H02
Issuance Date 2010-08-23
Abatement Due Date 2010-08-26
Initial Penalty 7000.0
Contest Date 2010-09-15
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
312226897 0213600 2008-05-12 JOHN STREET & JEFFERSON ROAD, HENRIETTA, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-05-13
Case Closed 2008-05-13
311009278 0213600 2007-05-21 20 HAGEN DRIVE, BUILDING 20, ROCHESTER, NY, 14625
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-05-21
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-05-30
Abatement Due Date 2007-05-21
Current Penalty 267.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 J07 II
Issuance Date 2007-05-30
Abatement Due Date 2007-05-21
Current Penalty 267.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 J07 I
Issuance Date 2007-05-30
Abatement Due Date 2007-06-04
Nr Instances 1
Nr Exposed 2
Gravity 01
311007603 0213600 2007-04-20 3400 WINTON PLACE PLAZA, BRIGHTON, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-04-20
Emphasis L: FALL
Case Closed 2007-04-20

Related Activity

Type Complaint
Activity Nr 204904916
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9543258504 2021-03-12 0219 PPS 1265 Fairport Rd, Fairport, NY, 14450-1307
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443215
Loan Approval Amount (current) 443215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1307
Project Congressional District NY-25
Number of Employees 28
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445833.17
Forgiveness Paid Date 2021-10-20
3174477707 2020-05-01 0219 PPP 1265 Fairport Rd, FAIRPORT, NY, 14450
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369400
Loan Approval Amount (current) 369400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 350
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 372829.06
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1250178 Intrastate Non-Hazmat 2023-08-01 10000 2022 12 9 Private(Property)
Legal Name FINGER LAKES SERVICE GROUP
DBA Name -
Physical Address 1265 FAIRPORT ROAD, FAIRPORT, NY, 14450-0238, US
Mailing Address PO BOX 238, FAIRPORT, NY, 14450-0238, US
Phone (585) 377-7160
Fax (585) 377-7165
E-mail FLSG430@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State