Search icon

HOROWITZ ASSOCIATES, INC.

Company Details

Name: HOROWITZ ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1985 (40 years ago)
Entity Number: 1012649
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, United States, 10801

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
V3FYBKT86K14 2021-02-20 270 NORTH AVE STE 805, NEW ROCHELLE, NY, 10801, 5105, USA 270 NORTH AVE STE 805, NEW ROCHELLE, NY, 10801, 5105, USA

Business Information

Doing Business As INSIGHT LOFT
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2020-03-05
Initial Registration Date 2020-02-21
Entity Start Date 2017-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TARYA WEEDON
Role DIRECTOR OF OPERATIONS
Address 270 NORTH AVE STE 805, NEW ROCHELLE, NY, 10801, USA
Government Business
Title PRIMARY POC
Name TARYA WEEDON
Role DIRECTOR OF OPERATIONS
Address 270 NORTH AVE STE 805, NEW ROCHELLE, NY, 10801, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR HOROWITZ ASSOCIATES, INC. 2023 133280766 2024-07-03 HOROWITZ ASSOCIATES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561300
Sponsor’s telephone number 9148345999
Plan sponsor’s address 270 NORTH AVE., STE 805, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing HOWARD HOROWITZ
HOROWITZ ASSOCIATES, INC. RETIREMENT PLAN (PROFIT-SHARING) 2017 133280766 2018-09-05 HOROWITZ ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-07-01
Business code 541910
Plan sponsor’s address 270 NORTH AVENUE, SUITE 805, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing HOWARD HOROWITZ
Role Employer/plan sponsor
Date 2018-09-05
Name of individual signing HOWARD HOROWITZ
HOROWITZ ASSOCIATES, INC. RETIREMENT PLAN (PROFIT-SHARING) 2017 133280766 2018-09-05 HOROWITZ ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-07-01
Business code 541910
Sponsor’s telephone number 9148345999
Plan sponsor’s address 270 NORTH AVENUE, SUITE 805, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing HOWARD HOROWITZ
Role Employer/plan sponsor
Date 2018-09-05
Name of individual signing HOWARD HOROWITZ
HOROWITZ ASSOCIATES, INC. RETIREMENT PLAN (PROFIT-SHARING) 2016 133280766 2017-07-26 HOROWITZ ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-07-01
Business code 541910
Sponsor’s telephone number 9148345999
Plan sponsor’s address 270 NORTH AVENUE, SUITE 805, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing HOWARD HOROWITZ
HOROWITZ ASSOCIATES, INC. RETIREMENT PLAN (PROFIT-SHARING) 2015 133280766 2016-10-05 HOROWITZ ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-07-01
Business code 541910
Sponsor’s telephone number 9148345999
Plan sponsor’s address 270 NORTH AVENUE, SUITE 805, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing HOWARD HOROWITZ
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing HOROWITZ ASSOCIATES, INC.
HOROWITZ ASSOCIATES, INC. RETIREMENT PLAN (PROFIT-SHARING) 2014 133280766 2015-10-13 HOROWITZ ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-07-01
Business code 541910
Sponsor’s telephone number 9148345999
Plan sponsor’s address 270 NORTH AVENUE, SUITE 805, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing HOWARD HOROWITZ
HOROWITZ ASSOCIATES, INC. RETIREMENT PLAN (PROFIT-SHARING) 2013 133280766 2014-10-08 HOROWITZ ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-07-01
Business code 541910
Sponsor’s telephone number 9148345999
Plan sponsor’s address 270 NORTH AVENUE, SUITE 805, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing HOWARD HOROWITZ
HOROWITZ ASSOCIATES, INC.401(K) PLAN 2013 133280766 2014-06-25 HOROWITZ ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 541910
Sponsor’s telephone number 9148345999
Plan sponsor’s address 270 NORTH AVENUE, SUITE 805, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing HOWARD HOROWITZ
HOROWITZ ASSOCIATES, INC.401(K) PLAN 2013 133280766 2014-06-13 HOROWITZ ASSOCIATES, INC. 8
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Sponsor’s telephone number 9148345999
Plan sponsor’s address 270 NORTH AVENUE, SUITE 805, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing HOWARD HOROWITZ
HOROWITZ ASSOCIATES, INC. RETIREMENT PLAN (PROFIT-SHARING) 2012 133280766 2013-10-15 HOROWITZ ASSOCIATES, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-07-01
Business code 541910
Sponsor’s telephone number 9148345999
Plan sponsor’s address 270 NORTH AVENUE, SUITE 805, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing HOWARD HOROWITZ

Chief Executive Officer

Name Role Address
HOWARD HOROWITZ Chief Executive Officer 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
HOROWITZ ASSOCIATES, INC. DOS Process Agent 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-07-01 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-07-01 Address 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2023-05-11 2023-07-01 Address 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-12 2023-05-11 Address 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2013-08-12 2023-05-11 Address 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2005-09-22 2013-08-12 Address 1971 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-08-19 2013-08-12 Address 1971 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230701000349 2023-07-01 BIENNIAL STATEMENT 2023-07-01
230511001498 2023-05-11 BIENNIAL STATEMENT 2021-07-01
170907006325 2017-09-07 BIENNIAL STATEMENT 2017-07-01
130812006186 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110803002288 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090724002408 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070711002766 2007-07-11 BIENNIAL STATEMENT 2007-07-01
050922002045 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030709002188 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010713002575 2001-07-13 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6354648402 2021-02-10 0202 PPS 270 North Ave, New Rochelle, NY, 10801-5136
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237480
Loan Approval Amount (current) 237480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5136
Project Congressional District NY-16
Number of Employees 13
NAICS code 541910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 239005.68
Forgiveness Paid Date 2021-10-06
1802277208 2020-04-15 0202 PPP 270 NORTH AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241625
Loan Approval Amount (current) 241625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 17
NAICS code 541910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244525.71
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State