Search icon

MAX HOROWITZ & SON INC.

Company Details

Name: MAX HOROWITZ & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1957 (68 years ago)
Entity Number: 163668
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2260 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD D KAPLAN Chief Executive Officer 2260 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
MAX HOROWITZ & SON INC. DOS Process Agent 2260 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
111824061
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 2260 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 2260 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4725, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-29 Address 2260 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 2260 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415002890 2025-04-15 BIENNIAL STATEMENT 2025-04-15
250129003852 2025-01-29 BIENNIAL STATEMENT 2025-01-29
210210060157 2021-02-10 BIENNIAL STATEMENT 2021-02-01
191104061167 2019-11-04 BIENNIAL STATEMENT 2019-02-01
170208006141 2017-02-08 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
258785.00
Total Face Value Of Loan:
258785.00
Date:
2020-05-02
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:
258785.00
Total Face Value Of Loan:
258785.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258785
Current Approval Amount:
258785
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
260806.83

Date of last update: 18 Mar 2025

Sources: New York Secretary of State