Search icon

FINGER LAKES PROPERTIES, INC.

Company Details

Name: FINGER LAKES PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2865146
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: 140 MAIN ST, SUITE 102, PEEN YAN, NY, United States, 14527
Principal Address: 100 MAIN ST, SUITE 102, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J CURBEAU Chief Executive Officer 100 MAIN STREET, SUITE 102, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
FINGER LAKES PROPERTIES, INC. DOS Process Agent 140 MAIN ST, SUITE 102, PEEN YAN, NY, United States, 14527

History

Start date End date Type Value
2007-02-13 2020-09-09 Address 140 MAIN ST, PEEN YAN, NY, 14527, USA (Type of address: Service of Process)
2005-04-06 2020-09-09 Address 140 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2003-02-03 2007-02-13 Address 316 KEUKA STREET, PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060284 2020-09-09 BIENNIAL STATEMENT 2019-02-01
130222002615 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110217002645 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090127003129 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070213002063 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050406002732 2005-04-06 BIENNIAL STATEMENT 2005-02-01
030203000788 2003-02-03 CERTIFICATE OF INCORPORATION 2003-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4965077107 2020-04-13 0219 PPP 140 East Main Street, PENN YAN, NY, 14527-1654
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4417
Loan Approval Amount (current) 4417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENN YAN, YATES, NY, 14527-1654
Project Congressional District NY-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4475.16
Forgiveness Paid Date 2021-08-04
4723108804 2021-04-16 0219 PPS 100 Main St Ste 102, Penn Yan, NY, 14527-1233
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16845
Loan Approval Amount (current) 16845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penn Yan, YATES, NY, 14527-1233
Project Congressional District NY-24
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16982.07
Forgiveness Paid Date 2022-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State