Search icon

FINGERLAKES DAIRY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINGERLAKES DAIRY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2000 (25 years ago)
Entity Number: 2585705
ZIP code: 13148
County: Seneca
Place of Formation: New York
Address: 175 OVID STREET, SENECA FALLS, NY, United States, 13148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARYL L HURST Chief Executive Officer 3243 CANOGA ST, SENECA FALLS, NY, United States, 13148

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 OVID STREET, SENECA FALLS, NY, United States, 13148

Form 5500 Series

Employer Identification Number (EIN):
161598858
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-26 2007-02-02 Address 3003 NOBLE RD, SENECA FALLS, NY, 13148, USA (Type of address: Principal Executive Office)
2003-01-30 2005-01-26 Address 3003 NOBLE RD, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
2003-01-30 2005-01-26 Address 3243 CANOGA ST, SENECA FALLS, NY, 13148, USA (Type of address: Principal Executive Office)
2001-11-01 2007-02-02 Address 3003 NOBLE ROAD, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)
2000-12-20 2001-11-01 Address 3005 NOBLE ROAD, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081119002995 2008-11-19 BIENNIAL STATEMENT 2008-12-01
070202002217 2007-02-02 BIENNIAL STATEMENT 2006-12-01
050126002717 2005-01-26 BIENNIAL STATEMENT 2004-12-01
030130002028 2003-01-30 BIENNIAL STATEMENT 2002-12-01
011101000638 2001-11-01 CERTIFICATE OF CHANGE 2001-11-01

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$409,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$409,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$413,597.65
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $409,300

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 568-0959
Add Date:
2005-09-06
Operation Classification:
Private(Property)
power Units:
9
Drivers:
7
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State