Search icon

FINGER LAKES ON TAP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINGER LAKES ON TAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2015 (10 years ago)
Date of dissolution: 21 May 2024
Entity Number: 4725564
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 1461 NEW SENECA TURNPIKE, SKANEATELES, NY, United States, 13152
Principal Address: 1461 NEW SENECA TPKE, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O T. IERARDI DOS Process Agent 1461 NEW SENECA TURNPIKE, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
THOMAS IERARDI Chief Executive Officer 35 FENNELL STREET, SKANEATELES, NY, United States, 13152

Form 5500 Series

Employer Identification Number (EIN):
473406990
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-08 2024-06-05 Address 35 FENNELL STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2015-03-13 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-13 2024-06-05 Address 1461 NEW SENECA TURNPIKE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003254 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
190308060476 2019-03-08 BIENNIAL STATEMENT 2019-03-01
150313010270 2015-03-13 CERTIFICATE OF INCORPORATION 2015-03-13

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
34960.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
25095.00
Total Face Value Of Loan:
25095.00
Date:
2020-05-15
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:
9142.00
Total Face Value Of Loan:
9142.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25095
Current Approval Amount:
25095
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25315.7
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9142
Current Approval Amount:
9142
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9206.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State