Search icon

HOROWITZ ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
V3FYBKT86K14
CAGE Code:
8HHS0
UEI Expiration Date:
2021-02-20

Business Information

Doing Business As:
INSIGHT LOFT
Activation Date:
2020-03-05
Initial Registration Date:
2020-02-21

Form 5500 Series

Employer Identification Number (EIN):
133280766
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

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: Chief Executive Officer)
2023-05-11 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$237,480
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$239,005.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $237,477
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$241,625
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$244,525.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $205,225
Utilities: $2,400
Mortgage Interest: $0
Rent: $21,000
Refinance EIDL: $0
Healthcare: $13000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State