Search icon

FINGERLAKES BELL CO LLC

Company Details

Name: FINGERLAKES BELL CO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2019 (6 years ago)
Entity Number: 5523593
ZIP code: 14840
County: Steuben
Place of Formation: New York
Address: 8897 WEST WANETA LAKE ROAD, HAMMONDSPORT, NY, United States, 14840

DOS Process Agent

Name Role Address
TOM MIKE DOS Process Agent 8897 WEST WANETA LAKE ROAD, HAMMONDSPORT, NY, United States, 14840

History

Start date End date Type Value
2019-03-28 2023-03-10 Address 8897 WEST WANETA LAKE ROAD, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310001905 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210310060236 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190328020104 2019-03-28 ARTICLES OF ORGANIZATION 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2512318907 2021-04-27 0248 PPP 8897 W Waneta Lake Rd, Hammondsport, NY, 14840-9570
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1419.8
Loan Approval Amount (current) 1419.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hammondsport, STEUBEN, NY, 14840-9570
Project Congressional District NY-23
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1431.51
Forgiveness Paid Date 2022-02-23

Date of last update: 06 Mar 2025

Sources: New York Secretary of State