Search icon

FINGER LAKES SECURITIES, LLC

Company Details

Name: FINGER LAKES SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2007 (18 years ago)
Entity Number: 3501845
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 493 SOUTH MAIN STREET-SUITE 20, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 493 SOUTH MAIN STREET-SUITE 20, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2007-04-11 2015-09-22 Address 493 SOUTH MAIN STREET, STE. 5, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150922000500 2015-09-22 CERTIFICATE OF CHANGE 2015-09-22
071017000827 2007-10-17 CERTIFICATE OF PUBLICATION 2007-10-17
070411000246 2007-04-11 ARTICLES OF ORGANIZATION 2007-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9666418602 2021-03-26 0219 PPP 493 S Main St, Canandaigua, NY, 14424-2126
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-2126
Project Congressional District NY-24
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20960.89
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State