Search icon

HORWATH INTERNATIONAL SERVICES LTD.

Company Details

Name: HORWATH INTERNATIONAL SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1991 (33 years ago)
Entity Number: 1597395
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 515 Madison Ave, 8th Floor, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KAMEL ABOUCHACRA Chief Executive Officer 515 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 515 MADISON AVENUE, FL 8, STE 9006-9008, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 488 MADISON AVE, STE 1200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 515 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-12-13 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-13 2023-12-01 Address 488 MADISON AVE, STE 1200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-12-12 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-01 2021-12-13 Address 108 34TH STREET, APARTMENT 4, UNION CITY, NJ, 07087, USA (Type of address: Service of Process)
2015-06-29 2017-12-01 Address 488 MADISON AVE, STE 1200, NEW YORK, NY, 10022, 5734, USA (Type of address: Service of Process)
2015-06-29 2021-12-13 Address 488 MADISON AVE, STE 1200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-01-24 2015-06-29 Address 488 MADISON AVE, STE 202, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201040551 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211220002750 2021-12-20 BIENNIAL STATEMENT 2021-12-20
211213000042 2021-12-12 CERTIFICATE OF CHANGE BY ENTITY 2021-12-12
171201006313 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160122006038 2016-01-22 BIENNIAL STATEMENT 2015-12-01
150629006212 2015-06-29 BIENNIAL STATEMENT 2013-12-01
120124002095 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091222002013 2009-12-22 BIENNIAL STATEMENT 2009-12-01
080213002427 2008-02-13 BIENNIAL STATEMENT 2007-12-01
060126002994 2006-01-26 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2817757904 2020-06-12 0202 PPP 488 Madison Ave, Ste 1200, New York, NY, 10022
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225940
Loan Approval Amount (current) 225940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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 9
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State