Search icon

HOMER C. GOW & SONS, INC.

Company Details

Name: HOMER C. GOW & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1969 (56 years ago)
Entity Number: 273908
ZIP code: 13851
County: Broome
Place of Formation: New York
Address: P.O. BOX 451, VESTAL, NY, United States, 13851
Principal Address: 756 TAYLOR RD, OWEGO, NY, United States, 13827

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D GOW Chief Executive Officer 756 TAYLOR RD, OWEGO, NY, United States, 13827

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 451, VESTAL, NY, United States, 13851

History

Start date End date Type Value
1993-05-05 2001-03-26 Address 2328 GLENWOOD ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1993-05-05 2001-03-26 Address 2328 GLENWOOD ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1969-03-14 1993-05-05 Address BOX 451, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090306002069 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070323002175 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050714002164 2005-07-14 BIENNIAL STATEMENT 2005-03-01
030305002757 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010326002388 2001-03-26 BIENNIAL STATEMENT 2001-03-01
C281923-2 1999-12-03 ASSUMED NAME CORP INITIAL FILING 1999-12-03
990316002301 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970318002024 1997-03-18 BIENNIAL STATEMENT 1997-03-01
940428002669 1994-04-28 BIENNIAL STATEMENT 1994-03-01
930505002548 1993-05-05 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109862771 0215800 1990-10-15 RT. 357 FRANKLIN CENTRAL SCHOOL, FRANKLIN, NY, 13775
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-02-05
Case Closed 1991-04-11

Related Activity

Type Referral
Activity Nr 901234385
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 F02 I
Issuance Date 1991-02-15
Abatement Due Date 1991-03-06
Current Penalty 252.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-02-15
Abatement Due Date 1991-03-06
Nr Instances 1
Nr Exposed 8
Gravity 02
102648839 0215800 1988-05-31 ROBINSON HILL RD., JOHNSON CITY, NY, 13850
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-06-01
Case Closed 1988-07-21

Related Activity

Type Referral
Activity Nr 901078816
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-06-10
Abatement Due Date 1988-07-21
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-10
Abatement Due Date 1988-07-02
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-06-10
Abatement Due Date 1988-06-13
Current Penalty 50.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
1792191 0215800 1984-08-20 RT 17 C IBM OWEGO VEHICLE ACCESS RD, OWEGO, NY, 13827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-20
Case Closed 1984-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-08-29
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 2
12014288 0215800 1982-03-03 UNION FORGING CO 500 NORTH ST, Endicott, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-03
Case Closed 1982-03-03
12012506 0215800 1981-03-10 31 MAIN STREET, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-13
Case Closed 1981-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-03-25
Abatement Due Date 1981-03-28
Nr Instances 1
12009890 0215800 1979-07-31 IBM BLDG 57 ADDITION HAYES AV, Endicott, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-02
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8667057101 2020-04-15 0248 PPP 161 McMaster Street, Owego, NY, 13827
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owego, TIOGA, NY, 13827-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103190.82
Forgiveness Paid Date 2020-12-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State