Search icon

H.S.M. MACHINE WORKS, INC.

Company Details

Name: H.S.M. MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1951 (74 years ago)
Entity Number: 67053
ZIP code: 11763
County: Nassau
Place of Formation: New York
Address: 3671 Horseblock Road, Medford, NY, United States, 11763
Principal Address: 3671 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ESWTJSN39JK9 2025-04-18 3671 HORSEBLOCK RD, MEDFORD, NY, 11763, 2240, USA 3671 HORSEBLOCK RD, MEDFORD, NY, 11763, 2240, USA

Business Information

Doing Business As HSM MACHINE WORKS INC
URL http://www.blair-hsm.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-22
Initial Registration Date 2016-10-24
Entity Start Date 1951-04-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334511, 336411, 336413

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GABRIELLE PIAZZA
Role CFO
Address 3671 HORSEBLOCK RD, MEDFORD, NY, 11763, USA
Title ALTERNATE POC
Name GABRIELLE PIAZZA
Role CFO
Address 3671 HORSEBLOCK RD, MEDFORD, NY, 11763, USA
Government Business
Title PRIMARY POC
Name GABRIELLE PIAZZA
Role CFO
Address 3671 HORSEBLOCK RD, MEDFORD, NY, 11763, USA
Title ALTERNATE POC
Name GABRIELLE PIAZZA
Role CFO
Address 3671 HORSEBLOCK RD, MEDFORD, NY, 11763, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
04393 Active U.S./Canada Manufacturer 1974-10-25 2024-05-22 2029-05-22 2025-04-18

Contact Information

POC GABRIELLE PIAZZA
Phone +1 631-924-6600
Fax +1 631-924-6786
Address 3671 HORSEBLOCK RD, MEDFORD, NY, 11763 2240, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-04-22
CAGE number A0809
Company Name MAGNAGHI AERONAUTICA SPA
CAGE Last Updated 2018-01-25
Immediate Level Owner
Vendor Certified 2024-04-22
CAGE number 89MT8
Company Name MAGNAGHI AERONAUTICA USA INC
CAGE Last Updated 2024-03-15
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
WILLIAM R. LEHMANN III Chief Executive Officer 3671 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
H.S.M. MACHINE WORKS INC DOS Process Agent 3671 Horseblock Road, Medford, NY, United States, 11763

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2021-06-28 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2019-07-31 2023-04-03 Address 3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2012-11-16 2023-04-03 Address 3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763, 2295, USA (Type of address: Service of Process)
2012-11-16 2021-06-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2007-11-19 2012-11-16 Address 3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2007-11-19 2019-07-31 Address 3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1951-04-30 2007-11-19 Address 34 MORRIS AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403003129 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210625001495 2021-06-25 BIENNIAL STATEMENT 2021-06-25
191218000662 2019-12-18 CERTIFICATE OF MERGER 2019-12-31
190731060268 2019-07-31 BIENNIAL STATEMENT 2019-04-01
170407006115 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150401006966 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130904006103 2013-09-04 BIENNIAL STATEMENT 2013-04-01
121116000803 2012-11-16 CERTIFICATE OF AMENDMENT 2012-11-16
110506002569 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090526002114 2009-05-26 BIENNIAL STATEMENT 2009-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311136675 0214700 2009-02-13 3671 HORSEBLOCK ROAD, MEDFORD STATION, NY, 11763
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2009-02-13
Emphasis N: DUSTEXPL, L: LEAD, N: LEAD, S: ELECTRICAL, S: LEAD
Case Closed 2009-09-28

Related Activity

Type Complaint
Activity Nr 205679871
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Current Penalty 488.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-06-09
Abatement Due Date 2009-08-27
Current Penalty 488.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2009-06-09
Abatement Due Date 2009-08-27
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2009-06-09
Abatement Due Date 2009-07-02
Current Penalty 488.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
1017888 0214700 1985-02-28 3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-28
Case Closed 1985-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-03-07
Abatement Due Date 1985-04-08
Nr Instances 5
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1985-03-07
Abatement Due Date 1985-03-10
Nr Instances 1
Nr Exposed 11
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1985-03-07
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-03-07
Abatement Due Date 1985-04-08
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1985-03-07
Abatement Due Date 1985-04-08
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1985-03-07
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-03-07
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-03-07
Abatement Due Date 1985-04-08
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-03-07
Abatement Due Date 1985-03-18
Nr Instances 2
Nr Exposed 15
11551835 0214700 1979-11-29 3671 HORSEBLOCK RD, Medford Station, NY, 11763
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-29
Case Closed 1984-03-10
11494796 0214700 1979-10-09 3671 HORSEBLOCK ROAD, Medford Station, NY, 11763
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-10-09
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320346745
11551611 0214700 1979-10-09 3671 HORSEBLOCK RD, Medford Station, NY, 11763
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-09
Case Closed 1981-07-22

Related Activity

Type Complaint
Activity Nr 320346745

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 1979-10-17
Abatement Due Date 1979-11-19
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-10-17
Abatement Due Date 1979-11-19
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-10-17
Abatement Due Date 1979-11-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 3
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-10-17
Abatement Due Date 1979-11-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 6
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-10-17
Abatement Due Date 1979-11-19
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1979-10-17
Abatement Due Date 1979-11-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-10-17
Abatement Due Date 1979-11-19
Nr Instances 2
Related Event Code (REC) Complaint
11556388 0214700 1977-07-18 3671 HORSEBLOCK RD, Medford Station, NY, 11763
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-18
Case Closed 1984-03-10
11556230 0214700 1977-05-31 3671 HORSEBLOCK RD, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-31
Case Closed 1977-08-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A05
Issuance Date 1977-06-07
Abatement Due Date 1977-07-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-07
Abatement Due Date 1977-06-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-06-07
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-06-07
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-06-07
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-06-07
Abatement Due Date 1977-07-06
Nr Instances 8
11474475 0214700 1974-09-27 3671 HORSEBLOCK ROAD, Medford Station, NY, 11763
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-27
Case Closed 1974-12-31

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-10-07
Abatement Due Date 1974-11-06
Nr Instances 1
FTA Issuance Date 1974-11-06
FTA Current Penalty 100.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-07
Abatement Due Date 1974-11-06
Nr Instances 1
FTA Issuance Date 1974-11-06
FTA Current Penalty 100.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-10-07
Abatement Due Date 1974-11-06
Nr Instances 1
FTA Issuance Date 1974-11-06
FTA Current Penalty 100.0
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-10-07
Abatement Due Date 1974-11-06
Nr Instances 1
FTA Issuance Date 1974-11-06
FTA Current Penalty 190.0
11474376 0214700 1974-08-22 3671 HORSE BLOCK RD, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-08-26
Abatement Due Date 1974-09-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-08-26
Abatement Due Date 1974-09-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1974-08-26
Abatement Due Date 1974-09-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-08-26
Abatement Due Date 1974-09-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-26
Abatement Due Date 1974-09-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-26
Abatement Due Date 1974-09-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-08-26
Abatement Due Date 1974-09-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-08-26
Abatement Due Date 1974-09-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-08-26
Abatement Due Date 1974-09-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-08-26
Abatement Due Date 1974-09-24
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-08-26
Abatement Due Date 1974-09-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
11524634 0214700 1973-02-05 3671 HORSEBLOCK RD, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-02-08
Abatement Due Date 1973-03-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-02-08
Abatement Due Date 1973-03-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1973-02-08
Abatement Due Date 1973-03-22
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8867907101 2020-04-15 0235 PPP 3671 Horseblock Road, MEDFORD, NY, 11763-2240
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 693969
Loan Approval Amount (current) 693969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-2240
Project Congressional District NY-02
Number of Employees 48
NAICS code 334511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 699270.15
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2146577 H.S.M. MACHINE WORKS, INC. HSM MACHINE WORKS INC ESWTJSN39JK9 3671 HORSEBLOCK RD, MEDFORD, NY, 11763-2240
Capabilities Statement Link -
Phone Number 631-924-6600
Fax Number 631-924-6786
E-mail Address gabrielle@blair-hsm.com
WWW Page http://www.blair-hsm.com
E-Commerce Website -
Contact Person GABRIELLE PIAZZA
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 04393
Year Established 1951
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Small No
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Small Yes
Code 336411
NAICS Code's Description Aircraft Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State