Search icon

FINGER LAKES LOGISTICS, INC.

Company Details

Name: FINGER LAKES LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1994 (31 years ago)
Entity Number: 1848177
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 6070 COLLETT ROAD, FARMINGTON, NY, United States, 14425
Principal Address: 6070 COLLETT RD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINGER LAKES LOGISTICS, INC. DOS Process Agent 6070 COLLETT ROAD, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
KYLE W JOHNSON Chief Executive Officer 6070 COLLETT ROAD, FARMINGTON, NY, United States, 14425

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SW6UWTDPAUS7
UEI Expiration Date:
2025-04-25

Business Information

Doing Business As:
CANANDAIGUA DRIVING SCHOOL
Activation Date:
2024-04-29
Initial Registration Date:
2023-05-18

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 6070 COLLETT ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 3802 MIDDLE CHESHIRE RD, CANANDAIGUA, NY, 14425, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2024-03-15 Address 6070 COLLETT ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315000891 2024-03-15 BIENNIAL STATEMENT 2024-03-15
200804061213 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006397 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006688 2016-08-01 BIENNIAL STATEMENT 2016-08-01
160512000254 2016-05-12 CERTIFICATE OF CHANGE 2016-05-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
227309.00
Total Face Value Of Loan:
227309.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227309
Current Approval Amount:
227309
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
229923.05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State