Search icon

FINELINE PIPELINE, INC.

Company Details

Name: FINELINE PIPELINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2008 (16 years ago)
Entity Number: 3745057
ZIP code: 14487
County: Livingston
Place of Formation: New York
Address: 6271 Decker Rd, Livonia, NY, USA, Livonia, NY, United States, 14487
Principal Address: 6271 DECKER ROAD, LIVONIA, NY, United States, 14487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW GRAF Chief Executive Officer 6271 DECKER ROAD, LIVONIA, NY, United States, 14487

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6271 Decker Rd, Livonia, NY, USA, Livonia, NY, United States, 14487

Form 5500 Series

Employer Identification Number (EIN):
320267984
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 6271 DECKER ROAD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 6271 DECKER ROAD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-12-02 Address 6271 Decker Rd, Livonia, NY, USA, Livonia, NY, 14487, USA (Type of address: Service of Process)
2023-03-29 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2024-12-02 Address 6271 DECKER ROAD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202002481 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230329003212 2023-03-29 BIENNIAL STATEMENT 2022-11-01
210322060452 2021-03-22 BIENNIAL STATEMENT 2020-11-01
181126006440 2018-11-26 BIENNIAL STATEMENT 2018-11-01
141113006747 2014-11-13 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199238.34
Total Face Value Of Loan:
199238.34
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199000.00
Total Face Value Of Loan:
199000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-01
Type:
Planned
Address:
EAST WATER STREET, ELMIRA, NY, 14901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-11-29
Type:
Planned
Address:
ROUTE 33 AND WEST BERGEN ROAD, BERGEN, NY, 14416
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-11-19
Type:
Fat/Cat
Address:
5998 ROWLAND ROAD, CONESUS, NY, 14435
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199000
Current Approval Amount:
199000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
200913.67
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199238.34
Current Approval Amount:
199238.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200542.94

Date of last update: 27 Mar 2025

Sources: New York Secretary of State