Search icon

TED HOSMER ENTERPRISES, INC.

Company Details

Name: TED HOSMER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456619
ZIP code: 14467
County: Monroe
Place of Formation: New York
Principal Address: 1249 LEHIGH STATION RD, HENRIETTA, NY, United States, 14467
Address: 1249 Lehigh Station Road, Henrietta, NY, United States, 14467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TED HOSMER ENTERPRISES, INC. DOS Process Agent 1249 Lehigh Station Road, Henrietta, NY, United States, 14467

Chief Executive Officer

Name Role Address
TED HOSMER Chief Executive Officer 143 PEBBLE BEACH TRAIL, WEBSTER, NY, United States, 14580

Permits

Number Date End date Type Address
8693 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2022-01-10 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-20 2004-01-14 Address 9 BEVERLY ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2000-01-03 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-03 2002-02-20 Address 1300 SCOTTSVILLE ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220222002655 2022-02-22 BIENNIAL STATEMENT 2022-02-22
160615006424 2016-06-15 BIENNIAL STATEMENT 2016-01-01
140310002041 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120307002236 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100316002292 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080220003024 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060224002469 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040114002554 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020220002000 2002-02-20 BIENNIAL STATEMENT 2002-01-01
000103000498 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3334238407 2021-02-04 0219 PPS 1249 Lehigh Station Rd, Henrietta, NY, 14467-9228
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215242
Loan Approval Amount (current) 215242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henrietta, MONROE, NY, 14467-9228
Project Congressional District NY-25
Number of Employees 27
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216539.43
Forgiveness Paid Date 2021-09-15
5700207010 2020-04-06 0219 PPP 1249 Lehigh Station Road, HENRIETTA, NY, 14467-9228
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219800
Loan Approval Amount (current) 219800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENRIETTA, MONROE, NY, 14467-9228
Project Congressional District NY-25
Number of Employees 27
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222748.98
Forgiveness Paid Date 2021-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1195220 Intrastate Non-Hazmat 2022-04-06 100000 2021 5 35 Auth. For Hire
Legal Name TED HOSMER ENTERPRISES INC
DBA Name TED HOSMER
Physical Address 1249 LEHIGH STATION RD, HENRIETTA, NY, 14467, US
Mailing Address P O BOX 888, HENRIETTA, NY, 14467, US
Phone (585) 334-4560
Fax (585) 334-4560
E-mail KKUSCHT@TEDHOSMER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.4
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPE3080165
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit COURIER
License plate of the main unit PLL2040
License state of the main unit OH
Vehicle Identification Number of the main unit 1FDNF7AN8NDF10664
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWE140030
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FORD
License plate of the main unit 81379MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1FTRF3BT0GEC48583
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit HAUT
License plate of the secondary unit CE53874
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 7P6500G23P1010359
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-13
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State