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 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)
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)
2021-12-13 2023-12-01 Address 488 MADISON AVE, STE 1200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-12-13 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
225940.00
Total Face Value Of Loan:
225940.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225940
Current Approval Amount:
225940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State