Search icon

HERMOSA CORP.

Company Details

Name: HERMOSA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1992 (33 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

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)
1992-01-15 1993-04-02 Address 100 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)

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
031231002219 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020227002308 2002-02-27 BIENNIAL STATEMENT 2002-01-01
000210002299 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980122002710 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940204002181 1994-02-04 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-05 No data 36 EAST MAIN STREET, MOUNT KISCO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-02-04 No data 36 EAST MAIN STREET, MOUNT KISCO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-01-05 No data 36 EAST MAIN STREET, MOUNT KISCO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-12-22 No data 36 EAST MAIN STREET, MOUNT KISCO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-12-20 No data 36 EAST MAIN STREET, MOUNT KISCO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-09-28 No data 36 EAST MAIN STREET, MOUNT KISCO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-01-08 No data 36 EAST MAIN STREET, MOUNT KISCO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-02-05 No data 36 EAST MAIN STREET, MOUNT KISCO Critical Violation Food Service Establishment Inspections New York State Department of Health 3C - Food workers do not use proper utensils to eliminate bare hand contact with cooked or prepared foods.
2018-04-17 No data 36 EAST MAIN STREET, MOUNT KISCO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-10-19 No data 36 EAST MAIN STREET, MOUNT KISCO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342996618 0215800 2018-02-27 102 MAIN STREET, NEW YORK MILLS, NY, 13417
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-07-17
Case Closed 2018-09-17

Related Activity

Type Complaint
Activity Nr 1296702
Safety Yes
Health Yes
342645397 0215800 2017-09-19 102 MAIN STREET, NEW YORK MILLS, NY, 13417
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-09-27
Case Closed 2017-11-20

Related Activity

Type Complaint
Activity Nr 1262373
Health Yes
314350943 0215800 2011-03-01 102 MAIN ST., NEW YORK MILLS, NY, 13417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-10
Emphasis S: HWY STREET BRIDGE CONSTR, S: POWERED IND VEHICLE, S: NOISE, L: NBIHIHAZ
Case Closed 2012-04-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2011-04-15
Abatement Due Date 2011-04-20
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 H02
Issuance Date 2011-04-15
Abatement Due Date 2011-04-20
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 3
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6781047103 2020-04-14 0248 PPP 102 Main St., NEW YORK MILLS, NY, 13417-0274
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267654
Loan Approval Amount (current) 267654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK MILLS, ONEIDA, NY, 13417-0274
Project Congressional District NY-22
Number of Employees 20
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269193.93
Forgiveness Paid Date 2020-11-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State