Search icon

HORIZON CONTRACTORS OF LONG ISLAND, INC.

Company Details

Name: HORIZON CONTRACTORS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1988 (37 years ago)
Entity Number: 1265883
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: P.O. BOX 86, MANHASSET, NY, United States, 11030
Principal Address: ONE COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 917-273-1992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARLEH HARUTHUNIAN Chief Executive Officer P.O. BOX 86, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 86, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date End date
0891218-DCA Active Business 2011-12-16 2025-02-28

History

Start date End date Type Value
1988-05-31 1993-09-28 Address 2 CRESTLINE AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930928002873 1993-09-28 BIENNIAL STATEMENT 1993-05-01
B646191-4 1988-05-31 CERTIFICATE OF INCORPORATION 1988-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599125 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599146 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3293725 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293746 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
2931786 TRUSTFUNDHIC INVOICED 2018-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2931787 RENEWAL INVOICED 2018-11-19 100 Home Improvement Contractor License Renewal Fee
2522233 RENEWAL INVOICED 2016-12-29 100 Home Improvement Contractor License Renewal Fee
2522232 TRUSTFUNDHIC INVOICED 2016-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2010669 RENEWAL INVOICED 2015-03-06 100 Home Improvement Contractor License Renewal Fee
2010668 TRUSTFUNDHIC INVOICED 2015-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2030117700 2020-05-01 0202 PPP 880 3RD AVE FL 14, NEW YORK, NY, 10022
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25940
Loan Approval Amount (current) 25940
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 YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21088.77
Forgiveness Paid Date 2021-07-27
2595398500 2021-02-20 0202 PPS 880 3rd Ave Fl 14, New York, NY, 10022-4730
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 York, NEW YORK, NY, 10022-4730
Project Congressional District NY-12
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21042.39
Forgiveness Paid Date 2022-03-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State