Search icon

FINGER LAKES SERVICE GROUP, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
443215.00
Total Face Value Of Loan:
443215.00
Date:
2020-05-02
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:
369400.00
Total Face Value Of Loan:
369400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-11
Type:
Planned
Address:
37-59 CLEVELAND STREET, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-09
Type:
Planned
Address:
1265 SCOTTSVILLE ROAD, WILMORITE BUILDING, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-05
Type:
Planned
Address:
900 CHERRY RIDGE BOULEVARD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-08
Type:
Prog Related
Address:
360 MONROE AVENUE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-04
Type:
Accident
Address:
330-350 MONROE AVENUE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$443,215
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$443,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$445,833.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $443,215
Jobs Reported:
350
Initial Approval Amount:
$369,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$369,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$372,829.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $331,000
Utilities: $7,000
Rent: $12,000
Healthcare: $19400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 377-7165
Add Date:
2004-05-21
Operation Classification:
Private(Property)
power Units:
12
Drivers:
9
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State