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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
102500.00
Total Face Value Of Loan:
102500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-10-15
Type:
Referral
Address:
RT. 357 FRANKLIN CENTRAL SCHOOL, FRANKLIN, NY, 13775
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-05-31
Type:
Referral
Address:
ROBINSON HILL RD., JOHNSON CITY, NY, 13850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-08-20
Type:
Planned
Address:
RT 17 C IBM OWEGO VEHICLE ACCESS RD, OWEGO, NY, 13827
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-03
Type:
Planned
Address:
UNION FORGING CO 500 NORTH ST, Endicott, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-03-10
Type:
Planned
Address:
31 MAIN STREET, Binghamton, NY, 13905
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102500
Current Approval Amount:
102500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103190.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State