Search icon

FINGER LAKES WINE CRUISES LLC

Company Details

Name: FINGER LAKES WINE CRUISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 May 2014 (11 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 4574388
ZIP code: 14882
County: Tompkins
Place of Formation: New York
Address: 180 Bill George Rd., Lansing, NY, United States, 14882

DOS Process Agent

Name Role Address
FINGER LAKES WINE CRUISES, LLC DOS Process Agent 180 Bill George Rd., Lansing, NY, United States, 14882

History

Start date End date Type Value
2016-06-23 2024-01-30 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-05-08 2016-06-23 Address 8857 ALEXANDER RD, SUITE 100A, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130016453 2024-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-05
220523000927 2022-05-23 BIENNIAL STATEMENT 2022-05-01
200529060145 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180515006160 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160623000036 2016-06-23 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-23

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
3942.00
Total Face Value Of Loan:
3942.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3942
Current Approval Amount:
3942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3990.28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State