Search icon

FRENCH HORN CAB CORP.

Company Details

Name: FRENCH HORN CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1991 (34 years ago)
Entity Number: 1540464
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 3105 BRIGHTON 1ST PL, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GALINA KOMISSARCHUK Chief Executive Officer 3105 BRIGHTON 1ST PL, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3105 BRIGHTON 1ST PL, BROOKLYN, NY, United States, 11235

Form 5500 Series

Employer Identification Number (EIN):
113106261
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-21 2007-04-26 Address 1202 AVE I, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1997-05-21 2007-04-26 Address 1202 AVE I, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1997-05-21 2007-04-26 Address 1202 AVE I, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-08-18 1997-05-21 Address 1375 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-08-18 1997-05-21 Address 313 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150406006261 2015-04-06 BIENNIAL STATEMENT 2015-04-01
141230006111 2014-12-30 BIENNIAL STATEMENT 2013-04-01
110816002022 2011-08-16 BIENNIAL STATEMENT 2011-04-01
090409002372 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070426002937 2007-04-26 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93300.00
Total Face Value Of Loan:
93300.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27687.00
Total Face Value Of Loan:
27687.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20940.13
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27687
Current Approval Amount:
27687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27950.04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State