Search icon

HOSMER, INC.

Company Details

Name: HOSMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1986 (39 years ago)
Entity Number: 1070442
ZIP code: 14521
County: Seneca
Place of Formation: New York
Address: RD #2,BOX 264, ROUTE 89, OVID, NY, United States, 14521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6HH26 Obsolete Non-Manufacturer 2011-08-23 2024-03-10 2022-06-10 No data

Contact Information

POC TIMOTHY HOSMER
Phone +1 607-689-3393
Fax +1 607-869-9409
Address 6999 STATE ROUTE 89, OVID, NY, 14521 9569, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
HOSMER, INC. DOS Process Agent RD #2,BOX 264, ROUTE 89, OVID, NY, United States, 14521

Licenses

Number Type Date Last renew date End date Address Description
0032-21-322794 Alcohol sale 2021-10-29 2021-10-29 2024-12-31 6999 ROUTE 89, OVID, New York, 14521 Farm winery

Filings

Filing Number Date Filed Type Effective Date
930301003067 1993-03-01 BIENNIAL STATEMENT 1993-03-01
B341291-6 1986-04-02 CERTIFICATE OF INCORPORATION 1986-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-20 HOSMER WINERY 6999 RT 89, OVID, Seneca, NY, 14521 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306316266 0215800 2004-03-24 6999 ROUTE 89, OVID, NY, 14521
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-24
Emphasis L: FOODPRO
Case Closed 2005-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2004-04-06
Abatement Due Date 2004-04-29
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-04-06
Abatement Due Date 2004-04-29
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2004-04-06
Abatement Due Date 2004-04-29
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2004-04-06
Abatement Due Date 2004-04-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-04-06
Abatement Due Date 2004-04-29
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
306316324 0215800 2004-03-24 6999 ROUTE 89, OVID, NY, 14521
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-03-24
Emphasis L: FOODPRO
Case Closed 2005-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2004-04-06
Abatement Due Date 2004-04-29
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2004-04-06
Abatement Due Date 2004-04-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2004-04-06
Abatement Due Date 2004-05-09
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2004-04-06
Abatement Due Date 2004-05-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2004-04-06
Abatement Due Date 2004-05-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2004-04-06
Abatement Due Date 2004-04-29
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-04-06
Abatement Due Date 2004-05-09
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-04-06
Abatement Due Date 2004-05-09
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6697787306 2020-04-30 0219 PPP 6999 Rt. 89, OVID, NY, 14521
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address OVID, SENECA, NY, 14521-0001
Project Congressional District NY-24
Number of Employees 26
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63262.15
Forgiveness Paid Date 2021-07-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State