Search icon

FINGER LAKES ASSOCIATION, INCORPORATED

Company Details

Name: FINGER LAKES ASSOCIATION, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Oct 1950 (75 years ago)
Entity Number: 75310
County: Yates
Place of Formation: New York

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XNZAHNRVX7G7 2023-11-29 309 LAKE ST, PENN YAN, NY, 14527, 1806, USA 309 LAKE ST, PENN YAN, NY, 14527, USA

Business Information

URL fingerlakes.org
Division Name FINGER LAKES ASSOCIATION, INC.
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2022-12-01
Initial Registration Date 2021-11-03
Entity Start Date 1919-05-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CYNTHIA KIMBLE
Role PRESIDENT
Address 309 LAKE STREET, PENN YAN, NY, 14527, USA
Government Business
Title PRIMARY POC
Name CYNTHIA KIMBLE
Role PRESIDENT
Address 309 LAKE STREET, PENN YAN, NY, 14527, USA
Past Performance Information not Available

Filings

Filing Number Date Filed Type Effective Date
A866655-2 1982-05-10 ASSUMED NAME CORP INITIAL FILING 1982-05-10
561966-5 1966-06-01 CERTIFICATE OF AMENDMENT 1966-06-01
534Q-131 1950-10-03 CERTIFICATE OF INCORPORATION 1950-10-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
97220600 Environmental Protection Agency 66.469 - GREAT LAKES PROGRAM 2010-09-01 2012-12-31 THIS PROJECT SUPPORTS THE GREAT LAKES RESTORATION INITIATIVE AND THE GREAT LAKES WATER QUALITY AGREEMENT, PURSUANT TO PUBLIC LAW 111-88. SPECIFICALL
Recipient FINGER LAKES ASSOCIATION INC
Recipient Name Raw FINGER LAKES ASSOCIATION
Recipient UEI XNZAHNRVX7G7
Recipient DUNS 021752712
Recipient Address 309 LAKE STREET, PENN YAN, YATES, NEW YORK, 14527-1806, UNITED STATES
Obligated Amount 998749.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855098408 2021-02-05 0219 PPP 309 Lake St, Penn Yan, NY, 14527-1806
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66782
Loan Approval Amount (current) 66782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penn Yan, YATES, NY, 14527-1806
Project Congressional District NY-24
Number of Employees 2
NAICS code 561591
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67021.68
Forgiveness Paid Date 2021-06-23
7801848901 2021-05-07 0219 PPS 309 Lake St, Penn Yan, NY, 14527-1806
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66782
Loan Approval Amount (current) 66782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penn Yan, YATES, NY, 14527-1806
Project Congressional District NY-24
Number of Employees 2
NAICS code 561591
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67124.14
Forgiveness Paid Date 2021-11-18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State