Search icon

FINGER LAKES FLOORING, INC.

Company Details

Name: FINGER LAKES FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2000 (25 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2503689
ZIP code: 14572
County: Steuben
Place of Formation: New York
Address: PO BOX 535, 2028 DIETER RD, WAYLAND, NY, United States, 14572
Principal Address: 6 GLEN MORRIS AVE, MT MORRIS, NY, United States, 14510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 535, 2028 DIETER RD, WAYLAND, NY, United States, 14572

Chief Executive Officer

Name Role Address
JAMES C MULFORD Chief Executive Officer 2028 DIETER RD, PO BOX 535, WAYLAND, NY, United States, 14572

History

Start date End date Type Value
2000-04-27 2008-06-03 Address 11535 BUFFALO STREET, WAYLAND, NY, 14572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974755 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100510002238 2010-05-10 BIENNIAL STATEMENT 2010-04-01
080603002146 2008-06-03 BIENNIAL STATEMENT 2008-04-01
060518002136 2006-05-18 BIENNIAL STATEMENT 2006-04-01
000427000382 2000-04-27 CERTIFICATE OF INCORPORATION 2000-04-27

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37497
Current Approval Amount:
37497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37774.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-04-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State