Search icon

FINGER LAKES ON TAP, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINGER LAKES ON TAP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 473406990 2023-05-25 FINGER LAKES ON TAP INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3156852321
Plan sponsor’s address 1461 NEW SENECA TPKE, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing THOMAS IERARDI
FINGER LAKES ON TAP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 473406990 2022-06-27 FINGER LAKES ON TAP INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3156859600
Plan sponsor’s address 35 FENNELL ST, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing THOMAS IERARDI
FINGER LAKES ON TAP INC 401 K PROFIT SHARING PLAN TRUST 2018 473406990 2019-05-10 FINGER LAKES ON TAP INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3156859600
Plan sponsor’s address 35 FENNELL ST, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing THOMAS IERARDI
FINGER LAKES ON TAP INC 401 K PROFIT SHARING PLAN TRUST 2017 473406990 2018-07-01 FINGER LAKES ON TAP INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3156859600
Plan sponsor’s address 35 FENNELL ST, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2018-07-01
Name of individual signing THOMAS R. IERARDI
FINGER LAKES ON TAP INC 401 K PROFIT SHARING PLAN TRUST 2016 473406990 2017-10-16 FINGER LAKES ON TAP INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3156859600
Plan sponsor’s address 35 FENNELL ST, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing THOMAS IERARDI
FINGER LAKES ON TAP INC 401 K PROFIT SHARING PLAN TRUST 2015 473406990 2016-06-02 FINGER LAKES ON TAP INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3156859600
Plan sponsor’s address 35 FENNELL ST, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing THOMAS IERARDI

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3730448304 2021-01-22 0248 PPS 35 Fennell St, Skaneateles, NY, 13152-1185
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25095
Loan Approval Amount (current) 25095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-1185
Project Congressional District NY-22
Number of Employees 4
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25315.7
Forgiveness Paid Date 2021-12-14
6915667402 2020-05-15 0248 PPP 35 Fennell Street, Skaneateles, NY, 13152
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9142
Loan Approval Amount (current) 9142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9206.37
Forgiveness Paid Date 2021-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State