Search icon

HORENDER CONSTRUCTION CO., INC.

Company Details

Name: HORENDER CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1989 (36 years ago)
Entity Number: 1319770
ZIP code: 13339
County: Herkimer
Place of Formation: New York
Address: 2155 RIVER RD., FORT PLAIN, NY, United States, 13339
Principal Address: 2155 RIVER RD, FORT PLAIN, NY, United States, 13339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY HORENDER Chief Executive Officer 2155 RIVER RD, FORT PLAIN, NY, United States, 13339

DOS Process Agent

Name Role Address
HORENDER CONSTRUCTION CO., INC. DOS Process Agent 2155 RIVER RD., FORT PLAIN, NY, United States, 13339

History

Start date End date Type Value
2019-01-25 2021-01-06 Address 2155 RIVER RD., FORT PLAIN, NY, 13339, USA (Type of address: Service of Process)
2001-02-01 2007-01-04 Address 2879 STATE HWY 5S, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
1999-01-21 2001-02-01 Address 141 DILLENBECK RD, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
1997-02-18 2019-01-25 Address 2155 RIVER RD, FORT PLAIN, NY, 13339, USA (Type of address: Service of Process)
1993-02-10 1997-02-18 Address R.D. #1 BOX 240, FORT PLAIN, NY, 13339, USA (Type of address: Principal Executive Office)
1993-02-10 1999-01-21 Address R.D. #3 BOX 189, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
1989-01-24 1997-02-18 Address R.D. #1 BOX 240, FORT PLAIN, NY, 13339, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106062006 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190125060054 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170131006320 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150108006677 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130130006350 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110204003088 2011-02-04 BIENNIAL STATEMENT 2011-01-01
081231002602 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070104002481 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050214002842 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030114002612 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5661828501 2021-03-01 0248 PPS 2155 River Rd, Fort Plain, NY, 13339-4801
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43955
Loan Approval Amount (current) 43955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Plain, MONTGOMERY, NY, 13339-4801
Project Congressional District NY-21
Number of Employees 5
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44156.11
Forgiveness Paid Date 2021-08-18
8254557100 2020-04-15 0248 PPP 2155 River Road, Fort Plain, NY, 13339
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Plain, MONTGOMERY, NY, 13339-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36565.54
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1286377 Intrastate Non-Hazmat 2004-09-16 - - 8 4 Private(Property)
Legal Name HORENDER CONSTRUCTION CO INC
DBA Name -
Physical Address 2155 RIVER ROAD, FORT PLAIN, NY, 13339, US
Mailing Address 2155 RIVER ROAD, FORT PLAIN, NY, 13339, US
Phone (315) 823-3045
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident ILX003361968
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-03-26
State abbreviation IL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1GD321CG7FF509297
Vehicle license number TK681MSD
Vehicle license state IN
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State