Search icon

FINGER LAKES FISH, INC.

Company Details

Name: FINGER LAKES FISH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2018 (7 years ago)
Entity Number: 5287627
ZIP code: 13021
County: Cayuga
Place of Formation: Delaware
Address: 4022 TECHNOLOGY PARK BOULEVARD, AUBURN, NY, United States, 13021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINGER LAKES FISH INC 401(K) PROFIT SHARING PLAN & TRUST 2023 814575702 2024-02-22 FINGER LAKES FISH INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3152530178
Plan sponsor’s address 4022 TECHNOLOGY PARK BLVD, AUBURN, NY, 13021
FINGER LAKES FISH INC 401(K) PROFIT SHARING PLAN & TRUST 2022 814575702 2023-09-14 FINGER LAKES FISH INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6073423682
Plan sponsor’s address 4022 TECHNOLOGY BLVD, AUBURN, NY, 13021
FINGER LAKES FISH INC 401(K) PROFIT SHARING PLAN & TRUST 2021 814575702 2022-06-09 FINGER LAKES FISH INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6073423682
Plan sponsor’s address 4022 TECHNOLOGY BLVD, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing EDWARD ROJAS
FINGER LAKES FISH INC 401(K) PROFIT SHARING PLAN & TRUST 2020 814575702 2021-06-14 FINGER LAKES FISH INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6073423682
Plan sponsor’s address 4022 TECHNOLOGY BLVD, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing EDWARD ROJAS
FINGER LAKES FISH INC 401(K) PROFIT SHARING PLAN & TRUST 2019 814575702 2020-06-23 FINGER LAKES FISH INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6073423682
Plan sponsor’s address 131 MILLSTONE LANE, AURORA, NY, 13026

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4022 TECHNOLOGY PARK BOULEVARD, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2018-02-15 2021-03-02 Address 131 MILLSTONE LANE, AURORA, NY, 13026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302000533 2021-03-02 CERTIFICATE OF CHANGE 2021-03-02
180215000582 2018-02-15 APPLICATION OF AUTHORITY 2018-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-31 LOCALCOHO 4022 TECHNOLOGY PARK DRIVE, AUBURN, Cayuga, NY, 13021 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5082827010 2020-04-05 0248 PPP 4022 Technology Park Blvd, AUBURN, NY, 13021-9014
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-9014
Project Congressional District NY-24
Number of Employees 7
NAICS code 112511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91601.8
Forgiveness Paid Date 2021-02-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State