Search icon

FINGER LAKES RAILWAY CORP.

Company Details

Name: FINGER LAKES RAILWAY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1994 (31 years ago)
Entity Number: 1873632
ZIP code: 73601
County: Ontario
Place of Formation: Delaware
Principal Address: 68 BORDER CITY RD, GENEVA, NY, United States, 14456
Address: PO BOX 1750, PO BOX 1099, GENEVA, NY, United States, 73601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
R. ERIC BETKE Chief Executive Officer 68 BORDER CITY RD, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
FINGER LAKES RAILWAY CORP. DOS Process Agent PO BOX 1750, PO BOX 1099, GENEVA, NY, United States, 73601

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7MS79
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
VERONICA F.. FIELDS
Phone:
+1 315-374-4994

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 68 BORDER CITY RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2020-12-08 2025-01-10 Address PO BOX 1750, PO BOX 1099, GENEVA, NY, 73601, USA (Type of address: Service of Process)
2019-01-28 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2002-12-03 2025-01-10 Address 68 BORDER CITY RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2002-12-03 2020-12-08 Address 68 BORDER CITY RD, PO BOX 1099, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110003207 2025-01-10 BIENNIAL STATEMENT 2025-01-10
201208061219 2020-12-08 BIENNIAL STATEMENT 2020-12-01
SR-22355 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181220006662 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161220006045 2016-12-20 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Department of Transportation
Transaction Description:
SOLVAY WEST END YARD LADDER SAFETY PROJECT
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
825100.00
Total Face Value Of Loan:
825100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
825100
Current Approval Amount:
825100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
829729.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 781-2505
Add Date:
2003-05-27
Operation Classification:
Private(Property)
power Units:
29
Drivers:
28
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-09-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
MAINES
Party Role:
Plaintiff
Party Name:
FINGER LAKES RAILWAY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
MAINES
Party Role:
Plaintiff
Party Name:
FINGER LAKES RAILWAY CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State