Search icon

HERON HILL VINEYARDS, INC.

Headquarter

Company Details

Name: HERON HILL VINEYARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1977 (48 years ago)
Entity Number: 424630
ZIP code: 14840
County: Ontario
Place of Formation: New York
Address: 9301 COUNTY ROUTE 76, HAMMONDSPORT, NY, United States, 14840

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HERON HILL VINEYARDS, INC., FLORIDA F96000004946 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMHWY6KY1164 2024-08-03 9301 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, 9685, USA HERON HILL VINEYARDS, INC., 9301 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, 9685, USA

Business Information

Doing Business As HERON HILL VINEYARDS INC
Division Name HERON HILL WINERY
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-08-15
Initial Registration Date 2015-06-15
Entity Start Date 1977-02-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEANINE HOUSMAN
Address 9301 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, USA
Government Business
Title PRIMARY POC
Name JEANINE HOUSMAN
Address 9301 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7E3R5 Active Non-Manufacturer 2015-06-17 2024-08-03 2028-08-15 2024-08-03

Contact Information

POC JEANINE HOUSMAN
Phone +1 607-868-4241
Fax +1 607-868-3435
Address 9301 COUNTY ROUTE 76, HAMMONDSPORT, STEUBEN, NY, 14840 9685, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN INGLE, JR. Chief Executive Officer 9301 COUNTY ROUTE 76, HAMMONDSPORT, NY, United States, 14840

DOS Process Agent

Name Role Address
HERON HILL VINEYARDS, INC. DOS Process Agent 9301 COUNTY ROUTE 76, HAMMONDSPORT, NY, United States, 14840

Licenses

Number Type Date Last renew date End date Address Description
0138-22-302700 Alcohol sale 2022-10-20 2022-10-20 2025-10-31 5323 SENECA POINT RD, CANANDAIGUA, New York, 14424 Food & Beverage Business
0032-22-302388 Alcohol sale 2022-05-04 2022-05-04 2025-05-31 9301 COUNTY RTE 76, HAMMONDSPORT, New York, 14840 Farm winery

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 9301 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
2021-09-30 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2021-05-13 2024-01-22 Address 9301 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)
2005-05-04 2021-05-13 Address 9301 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)
2005-05-04 2024-01-22 Address 9301 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
1999-03-03 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1997-02-20 2005-05-04 Address 9249 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)
1997-02-20 2005-05-04 Address 9249 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office)
1997-02-20 2005-05-04 Address 9249 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
1994-04-21 1997-02-20 Address P.O. BOX 545, HAMMONDSPORT, NY, 14810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002064 2024-01-22 BIENNIAL STATEMENT 2024-01-22
210513060129 2021-05-13 BIENNIAL STATEMENT 2021-02-01
190220060061 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170801006166 2017-08-01 BIENNIAL STATEMENT 2017-02-01
150203006057 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130213006178 2013-02-13 BIENNIAL STATEMENT 2013-02-01
20110630020 2011-06-30 ASSUMED NAME LLC INITIAL FILING 2011-06-30
110304003097 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090209002203 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070312003065 2007-03-12 BIENNIAL STATEMENT 2007-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-31 HERON HILL WINERY 9301 CTY RT 76, HAMMONDSPORT, Steuben, NY, 14840 A Food Inspection Department of Agriculture and Markets No data
2023-08-04 HERON HILL WINERY 9301 CTY RT 76, HAMMONDSPORT, Steuben, NY, 14840 A Food Inspection Department of Agriculture and Markets No data
2022-11-10 HERON HILL WINERY 9301 CTY RT 76, HAMMONDSPORT, Steuben, NY, 14840 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307684001 0215800 2004-05-06 9301 CTY RTE 76, HAMMONDSPORT, NY, 14840
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-05-07
Emphasis L: FOODPRO
Case Closed 2004-07-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2004-06-11
Abatement Due Date 2004-07-14
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2004-06-11
Abatement Due Date 2004-07-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2004-06-11
Abatement Due Date 2004-07-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 H01
Issuance Date 2004-06-11
Abatement Due Date 2004-07-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2004-06-11
Abatement Due Date 2004-07-14
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 35
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2004-06-11
Abatement Due Date 2004-07-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100146 D05 I
Issuance Date 2004-06-11
Abatement Due Date 2004-07-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100146 K01 I
Issuance Date 2004-06-11
Abatement Due Date 2004-07-14
Nr Instances 35
Nr Exposed 1
Gravity 03
306316902 0215800 2004-05-06 9301 CTY RTE 76, HAMMONDSPORT, NY, 14840
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-07
Emphasis L: FOODPRO
Case Closed 2004-07-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-06-11
Abatement Due Date 2004-06-29
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-06-11
Abatement Due Date 2004-06-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2004-06-11
Abatement Due Date 2004-07-14
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2004-06-11
Abatement Due Date 2004-07-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2004-06-11
Abatement Due Date 2004-06-29
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8246747305 2020-05-01 0248 PPP 9301 County Route 76, HAMMONDSPORT, NY, 14840
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183300
Loan Approval Amount (current) 183300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMMONDSPORT, STEUBEN, NY, 14840-0001
Project Congressional District NY-23
Number of Employees 16
NAICS code 312130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 184557.64
Forgiveness Paid Date 2021-01-25
8107248304 2021-01-29 0248 PPS 9301 County Route 76, Hammondsport, NY, 14840-9685
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) 200977
Loan Approval Amount (current) 200977
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hammondsport, STEUBEN, NY, 14840-9685
Project Congressional District NY-23
Number of Employees 10
NAICS code 312130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202160.53
Forgiveness Paid Date 2021-09-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1799115 Intrastate Non-Hazmat 2023-05-10 1 2022 1 1 Private(Property)
Legal Name HERON HILL VINEYARDS INC
DBA Name HERON HILL WINERY
Physical Address 9301 COUNY ROUTE 76, HAMMONDSPORT, NY, 14840, US
Mailing Address 9301 COUNY ROUTE 76, HAMMONDSPORT, NY, 14840, US
Phone (607) 868-4241
Fax -
E-mail JEANINE.HOUSMAN@HERONHILL.COM

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: 01 Mar 2025

Sources: New York Secretary of State