Search icon

FINGER LAKES PREMIER PROPERTIES INC.

Company Details

Name: FINGER LAKES PREMIER PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2451163
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: 103 Horizon Park Dr, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN R ZERGES Chief Executive Officer 103 HORIZON PARK DRIVE, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 Horizon Park Dr, PENN YAN, NY, United States, 14527

Form 5500 Series

Employer Identification Number (EIN):
161578739
Plan Year:
2023
Number Of Participants:
123
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:

Licenses

Number Type End date
31ZE1131187 CORPORATE BROKER 2024-10-11
10391200205 REAL ESTATE BRANCH OFFICE 2025-01-07
109925813 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 142 LAKE ST, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 103 HORIZON PARK DRIVE, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2003-12-16 2025-01-02 Address 142 LAKE ST, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2002-01-11 2025-01-02 Address 142 LAKE ST, PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007320 2025-01-02 BIENNIAL STATEMENT 2025-01-02
140505002196 2014-05-05 BIENNIAL STATEMENT 2013-12-01
091218002007 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080130003040 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060911001244 2006-09-11 CERTIFICATE OF AMENDMENT 2006-09-11

USAspending Awards / Financial Assistance

Date:
2020-10-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
786459.00
Total Face Value Of Loan:
786459.00

Trademarks Section

Serial Number:
77008623
Mark:
FINGER LAKES PREMIER PROPERTIES
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2006-09-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FINGER LAKES PREMIER PROPERTIES

Goods And Services

For:
Real estate services, namely, real estate brokerage, property management, real estate agencies, and rental of real estate, namely, long-term and vacation rentals
First Use:
2007-01-01
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
786459
Current Approval Amount:
786459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
792621.39

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 694-1297
Add Date:
2024-03-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State