Search icon

HERMOSA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HERMOSA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1992 (34 years ago)
Entity Number: 1603524
ZIP code: 13417
County: Oneida
Place of Formation: New York
Principal Address: 102 MAIN ST., PO BOX 274, NEW YORK MILLS, NY, United States, 13417
Address: 102 MAIN STREET, PO BOX 274, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE MULVIHILL Chief Executive Officer PO BOX 274, NEW YORK, NY, United States, 13417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 MAIN STREET, PO BOX 274, NEW YORK MILLS, NY, United States, 13417

Form 5500 Series

Employer Identification Number (EIN):
161408558
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-10 2006-02-13 Address PO BOX 274, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
1998-01-22 2000-02-10 Address 8 DEWEY AVE, UTICA, NY, 13501, 6213, USA (Type of address: Chief Executive Officer)
1994-02-04 1998-01-22 Address PO BOX 85, NEW YORK MILLS, NY, 13417, 0085, USA (Type of address: Chief Executive Officer)
1993-04-02 1994-02-04 Address GARMEN AVENUE, PO BOX 406, OLD FORGE, NY, 13420, 0406, USA (Type of address: Chief Executive Officer)
1993-04-02 2000-02-10 Address 102 MAIN STREET, PO BOX 274, NEW YORK MILLS, NY, 13417, 0274, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140306002419 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120223002379 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100122002030 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080208002468 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060213003021 2006-02-13 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
267654.00
Total Face Value Of Loan:
267654.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-27
Type:
Complaint
Address:
102 MAIN STREET, NEW YORK MILLS, NY, 13417
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-09-19
Type:
Complaint
Address:
102 MAIN STREET, NEW YORK MILLS, NY, 13417
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-03-01
Type:
Planned
Address:
102 MAIN ST., NEW YORK MILLS, NY, 13417
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$267,654
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,654
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$269,193.93
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $267,654

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State