Search icon

FINNS TAP ROOM INC

Company Details

Name: FINNS TAP ROOM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2015 (9 years ago)
Entity Number: 4845881
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 27 COUNTRY CLARE CRESCENT, FAIRPORT, NY, United States, 14450

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
FINNS TAP ROOM INC 401 K PROFIT SHARING PLAN TRUST 2018 475512372 2019-06-04 FINNS TAP ROOM INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 5853300019
Plan sponsor’s address 14 RAILROAD ST, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing EDWARD ROJAS
FINNS TAP ROOM INC 401 K PROFIT SHARING PLAN TRUST 2018 475512372 2019-06-28 FINNS TAP ROOM INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 5853300019
Plan sponsor’s address 14 RAILROAD ST, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
NICHOLAS M IADAROLA DOS Process Agent 27 COUNTRY CLARE CRESCENT, FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
151105010364 2015-11-05 CERTIFICATE OF INCORPORATION 2015-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6156017306 2020-04-30 0219 PPP 14 RAILROAD ST, VICTOR, NY, 14564-1322
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65195
Loan Approval Amount (current) 65195
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 N
LMI N
Business Age Description Unanswered
Project Address VICTOR, ONTARIO, NY, 14564-1322
Project Congressional District NY-24
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65553.57
Forgiveness Paid Date 2020-11-19
2850398302 2021-01-21 0219 PPS 14 Railroad St, Victor, NY, 14564-1322
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1322
Project Congressional District NY-24
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84413
Forgiveness Paid Date 2021-07-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State