Search icon

FINGER LAKES MERCHANDISERS INC.

Company Details

Name: FINGER LAKES MERCHANDISERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1994 (31 years ago)
Entity Number: 1858757
ZIP code: 13021
County: Onondaga
Place of Formation: New York
Address: 3953 EAST GENESEE ST RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINGER LAKES MERCHANDISERS INC. DOS Process Agent 3953 EAST GENESEE ST RD, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
KARYN W MAZZEO Chief Executive Officer 3953 EAST GENESEE ST RD, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2013-08-16 2020-05-01 Address 4357 JORDAN RD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2013-08-16 2020-05-01 Address 4357 JORDAN RD, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
2013-08-16 2020-05-01 Address 4357 JORDAN RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2002-10-07 2013-08-16 Address 217 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2002-10-07 2013-08-16 Address 4357 JORDAN RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1996-10-09 2002-10-07 Address 4357 JORDAN RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1996-10-09 2002-10-07 Address 193 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1994-10-11 2013-08-16 Address 4357 JORDAN ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200501060856 2020-05-01 BIENNIAL STATEMENT 2018-10-01
130816002502 2013-08-16 BIENNIAL STATEMENT 2012-10-01
021007002386 2002-10-07 BIENNIAL STATEMENT 2002-10-01
961009002266 1996-10-09 BIENNIAL STATEMENT 1996-10-01
941011000630 1994-10-11 CERTIFICATE OF INCORPORATION 1994-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8509487204 2020-04-28 0248 PPP 3953 E. GENESEE STREET RD, AUBURN, NY, 13021-9327
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9845
Loan Approval Amount (current) 9845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-9327
Project Congressional District NY-24
Number of Employees 5
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9900.02
Forgiveness Paid Date 2020-11-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State