Search icon

HORNING ENTERPRISES, INC.

Company Details

Name: HORNING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2004 (21 years ago)
Entity Number: 3064146
ZIP code: 14527
County: Ontario
Place of Formation: New York
Address: 874 State Route 14A, Penn Yan, NY, United States, 14527
Principal Address: 874 State Route 14A, Penn Yann, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMIAH HORNING Chief Executive Officer 874 STATE ROUTE 14A, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
HORNING ENTERPRISES, INC DOS Process Agent 874 State Route 14A, Penn Yan, NY, United States, 14527

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 874 STATE ROUTE 14A, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 1586 KASHONG-SWITCH ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2010-07-01 2024-08-23 Address 1586 KASHONG-SWITCH ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2010-07-01 2024-08-23 Address 1586 KASHONG SWITCH ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2006-06-05 2010-07-01 Address 1586 KASHONG-SWITCH RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2006-06-05 2010-07-01 Address 1586 KASHONG-SWITCH RD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2004-06-09 2010-07-01 Address 1586 KASHONG SWITCH ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2004-06-09 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240823000040 2024-08-23 BIENNIAL STATEMENT 2024-08-23
110729000902 2011-07-29 CERTIFICATE OF AMENDMENT 2011-07-29
100701002752 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080610002558 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060605002133 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040609000642 2004-06-09 CERTIFICATE OF INCORPORATION 2004-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305793531 213100 2004-02-10 MARRA LN., SCHENECTADY, NY, 12303
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-10
Emphasis L: FALL
Case Closed 2004-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2004-02-20
Abatement Due Date 2004-02-25
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2004-02-20
Abatement Due Date 2004-02-25
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2004-02-20
Abatement Due Date 2004-02-25
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
FTA Current Penalty 0.0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553867304 2020-04-28 0219 PPP 874 ROUTE 14, PENN YAN, NY, 14527-1031
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENN YAN, YATES, NY, 14527-1031
Project Congressional District NY-24
Number of Employees 18
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44735.47
Forgiveness Paid Date 2021-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1350564 Intrastate Non-Hazmat 2017-01-17 2000 2016 2 1 Exempt For Hire
Legal Name HORNING ENTERPRISES INC
DBA Name HORNING'S GREENHOUSE
Physical Address 874 RT 14 A, PENN YAN, NY, 14527, US
Mailing Address 874 RT 14, PENN YAN, NY, 14527, US
Phone (315) 531-8801
Fax (315) 536-3028
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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 0
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 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State