Search icon

FINGER LAKES FINANCIAL SERVICES, INC.

Company Details

Name: FINGER LAKES FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1983 (41 years ago)
Entity Number: 815629
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 29 LASALLE PARKWAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID F. GWYNN Chief Executive Officer 29 LASALLE PARKWAY, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 LASALLE PARKWAY, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161211052
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 29 LASALLE PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1993-04-28 2023-11-02 Address 29 LASALLE PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1993-04-28 2023-11-02 Address 29 LASALLE PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1983-11-23 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-11-23 1993-04-28 Address 111 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004272 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211119002871 2021-11-19 BIENNIAL STATEMENT 2021-11-19
191107060355 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171101006314 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151120006170 2015-11-20 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35800.00
Total Face Value Of Loan:
35800.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78700.00
Total Face Value Of Loan:
78700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36140.1
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78700
Current Approval Amount:
78700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79403.93

Date of last update: 17 Mar 2025

Sources: New York Secretary of State