Search icon

HOFMANN SAUSAGE COMPANY, LLC

Company Details

Name: HOFMANN SAUSAGE COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2015 (10 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4746295
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-05-02 2024-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-02 2024-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003439 2024-12-31 CERTIFICATE OF TERMINATION 2024-12-31
230502000892 2023-05-02 BIENNIAL STATEMENT 2023-04-01
210421060362 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190729060190 2019-07-29 BIENNIAL STATEMENT 2019-04-01
SR-71158 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71157 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150708000761 2015-07-08 CERTIFICATE OF PUBLICATION 2015-07-08
150422000523 2015-04-22 APPLICATION OF AUTHORITY 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342743416 0215800 2017-11-01 6196 EASTERN AVENUE, SYRACUSE, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-11-01
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-11-22
Abatement Due Date 2017-12-28
Current Penalty 6654.75
Initial Penalty 8873.0
Final Order 2018-01-08
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Kitchen, on or about 11/1/17: Rotating mixing blades on a AMFEC mixer were not adequately guarded in that the two hand controls were deactivated and replaced with a moveable foot pedal. b) Raw Room, on or about 11/1/17: Rotating parts on a Dixie grinder were not adequately guarded in that the foot pedal control was not secured in place and could be moved about. Abatement certification must be submitted for these items.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2017-11-22
Abatement Due Date 2017-12-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) Packaging Room, on or about 11/1/17: An extension cord used to power a metal detector, scale and tape machine, was being used as permanent wiring. Abatement certification must be submitted for this item.
339494346 0215800 2013-11-21 6196 EASTERN AVENUE, SYRACUSE, NY, 13211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-11-21
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2013-12-06
Abatement Due Date 2014-01-10
Current Penalty 1102.5
Initial Penalty 1575.0
Final Order 2013-12-18
Nr Instances 20
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) At the establishment, on or about 11/21/13: Annual training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2013-12-06
Abatement Due Date 2014-01-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-18
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Throughout the establishment, on or about 11/21/13: Throughout the plant, there were no exit directional signs to indicate the direction of travel to the nearest exit and exit discharge. Abatement certification must be submitted for this item.
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C07 I B
Issuance Date 2013-12-06
Abatement Due Date 2014-01-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-18
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employees were not instructed in the purpose and use of the energy control procedure: a) At the establishment, on or about 11/21/13: Affected employees were not provided training in the purpose and use of the lockout/tagout program and procedures. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5727797110 2020-04-14 0248 PPP 585 Stewart Drive, SYRACUSE, NY, 13212-3417
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312367
Loan Approval Amount (current) 312367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13212-3417
Project Congressional District NY-22
Number of Employees 21
NAICS code 311611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313984.46
Forgiveness Paid Date 2020-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State