Search icon

FINGER LAKES ROOFING COMPANY, INC.

Company Details

Name: FINGER LAKES ROOFING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1978 (47 years ago)
Date of dissolution: 31 Jul 1978
Entity Number: 503250
ZIP code: 14526
County: Livingston
Place of Formation: New York
Address: P.O. BOX 13, PENFILED, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINGER LAKES ROOFING COMPANY, INC. DOS Process Agent P.O. BOX 13, PENFILED, NY, United States, 14526

Filings

Filing Number Date Filed Type Effective Date
A505038-6 1978-07-31 CERTIFICATE OF CONSOLIDATION 1978-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314530452 0213600 2010-06-08 575 ERIE AVENUE, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-08
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2010-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-06-10
Abatement Due Date 2010-06-15
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-06-10
Abatement Due Date 2010-06-28
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9225298510 2021-03-12 0219 PPS 7642 Main Street, Fishers, NY, 14453
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199337
Loan Approval Amount (current) 199337
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishers, ONTARIO, NY, 14453
Project Congressional District NY-27
Number of Employees 49
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 200374.64
Forgiveness Paid Date 2021-10-04
7905857107 2020-04-14 0219 PPP 7642 Main Street, Fishers, NY, 14453
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160715
Loan Approval Amount (current) 160715
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishers, ONTARIO, NY, 14453-0341
Project Congressional District NY-24
Number of Employees 21
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 162220.88
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State