Search icon

FINGER LAKES DISTILLING LLC

Company Details

Name: FINGER LAKES DISTILLING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493443
ZIP code: 14818
County: Schuyler
Place of Formation: New York
Address: 4676 NYS RTE 414, BURDETT, NY, United States, 14818

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINGER LAKES DISTILLING LLC 401(K) PLAN 2023 260177029 2024-06-05 FINGER LAKES DISTILLING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 312140
Sponsor’s telephone number 6075465510
Plan sponsor’s address 4676 STATE ROUTE 414, BURDETT, NY, 14818

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing BRIAN MCKENZIE
FINGER LAKES DISTILLING LLC 401(K) PLAN 2022 260177029 2023-06-14 FINGER LAKES DISTILLING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 312140
Sponsor’s telephone number 6075465510
Plan sponsor’s address 4676 STATE ROUTE 414, BURDETT, NY, 14818

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing BRIAN MCKENZIE
FINGER LAKES DISTILLING LLC 401(K) PLAN 2021 260177029 2022-05-27 FINGER LAKES DISTILLING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 312140
Sponsor’s telephone number 6075465510
Plan sponsor’s address 4676 STATE ROUTE 414, BURDETT, NY, 14818

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing BRIAN MCKENZIE

DOS Process Agent

Name Role Address
FINGER LAKES DISTILLING LLC DOS Process Agent 4676 NYS RTE 414, BURDETT, NY, United States, 14818

Licenses

Number Type Date Last renew date End date Address Description
0512-24-38718 Alcohol sale 2024-12-10 2024-12-10 2025-06-08 1143 Elmira Rd, Newfield, NY, 14867 Manufacturer's Temporary
CM-22-00028 Alcohol sale 2022-10-25 2022-10-25 2025-11-30 4676 NYS ROUTE 414, BURDETT, New York, 14818 Combined Craft Status
0052-18-305467 Alcohol sale 2018-10-11 2018-10-11 2025-11-30 4676 NYS ROUTE 414, BURDETT, New York, 14818 Distiller Class A-1 (Micro-distiller)
0032-18-300439 Alcohol sale 2018-10-11 2018-10-11 2025-11-30 4676 NYS ROUTE 414, BURDETT, New York, 14818 Farm winery
0056-16-307648 Alcohol sale 2016-09-13 2016-09-13 2025-11-30 4676 NYS ROUTE 414, BURDETT, New York, 14818 Distiller Class D (Farm Distiller)

History

Start date End date Type Value
2023-03-01 2025-03-04 Address 4676 NYS RTE 414, BURDETT, NY, 14818, USA (Type of address: Service of Process)
2009-03-17 2023-03-01 Address 4676 NYS RTE 414, BURDETT, NY, 14818, USA (Type of address: Service of Process)
2007-03-22 2009-03-17 Address P.O. BOX 247, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304005895 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301005123 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210721000143 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190319060379 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170308006223 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150303007675 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130318006325 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110328002332 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090317002932 2009-03-17 BIENNIAL STATEMENT 2009-03-01
071211000325 2007-12-11 CERTIFICATE OF PUBLICATION 2007-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data 4676 NYS ROUTE 414, BURDETT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2024-12-13 No data 1143 ELMIRA ROAD, NEWFIELD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-10-01 FINGER LAKES DISTILLING 4676 NYS RTE 414, BURDETT, Schuyler, NY, 14818 A Food Inspection Department of Agriculture and Markets No data
2024-02-15 No data 4676 NYS ROUTE 414, BURDETT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-16 FINGER LAKES DISTILLING 4676 NYS RTE 414, BURDETT, Schuyler, NY, 14818 A Food Inspection Department of Agriculture and Markets No data
2023-06-28 No data 4676 NYS ROUTE 414, BURDETT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-06 FINGER LAKES DISTILLING 4676 NYS RTE 414, BURDETT, Schuyler, NY, 14818 A Food Inspection Department of Agriculture and Markets No data
2022-12-02 No data 4676 NYS ROUTE 414, BURDETT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2021-11-19 No data 4676 NYS ROUTE 414, BURDETT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-09-21 No data 4676 NYS ROUTE 414, BURDETT Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1772678400 2021-02-02 0206 PPS 4676 State Route 414, Burdett, NY, 14818-9730
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70667
Loan Approval Amount (current) 70667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burdett, SCHUYLER, NY, 14818-9730
Project Congressional District NY-23
Number of Employees 10
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71170.38
Forgiveness Paid Date 2021-10-27
8871327009 2020-04-09 0206 PPP 4676 Route 414, BURDETT, NY, 14818
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64400
Loan Approval Amount (current) 64400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BURDETT, SCHUYLER, NY, 14818-0001
Project Congressional District NY-23
Number of Employees 20
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65084.58
Forgiveness Paid Date 2021-05-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State