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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAX HOROWITZ & SON, INC. DEFINED BENEFIT PLAN 2023 111824061 2024-12-09 MAX HOROWITZ & SON, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-03-01
Business code 442210
Sponsor’s telephone number 5167411900
Plan sponsor’s address 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-11-18
Name of individual signing EDWARD KAPLAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-18
Name of individual signing EDWARD KAPLAN
Valid signature Filed with authorized/valid electronic signature
MAX HOROWITZ & SON, INC. PROFIT SHARING PLAN 2023 111824061 2024-11-07 MAX HOROWITZ & SON, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 442210
Sponsor’s telephone number 5167411900
Plan sponsor’s address 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-11-07
Name of individual signing EDWARD KAPLAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-07
Name of individual signing EDWARD KAPLAN
Valid signature Filed with authorized/valid electronic signature
MAX HOROWITZ & SON, INC. PROFIT SHARING PLAN 2022 111824061 2023-12-07 MAX HOROWITZ & SON, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 442210
Sponsor’s telephone number 5167411900
Plan sponsor’s address 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2023-12-07
Name of individual signing EDWARD KAPLAN
Role Employer/plan sponsor
Date 2023-12-07
Name of individual signing EDWARD KAPLAN
MAX HOROWITZ & SON, INC. DEFINED BENEFIT PLAN 2022 111824061 2023-12-12 MAX HOROWITZ & SON, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-03-01
Business code 442210
Sponsor’s telephone number 5167411900
Plan sponsor’s address 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2023-12-11
Name of individual signing EDWARD KAPLAN
Role Employer/plan sponsor
Date 2023-12-11
Name of individual signing EDWARD KAPLAN
MAX HOROWITZ & SON, INC. PROFIT SHARING PLAN 2021 111824061 2022-11-23 MAX HOROWITZ & SON, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 442210
Sponsor’s telephone number 5167411900
Plan sponsor’s address 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2022-11-22
Name of individual signing EDWARD KAPLAN
Role Employer/plan sponsor
Date 2022-11-22
Name of individual signing EDWARD KAPLAN
MAX HOROWITZ & SON, INC. DEFINED BENEFIT PLAN 2021 111824061 2022-12-12 MAX HOROWITZ & SON, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-03-01
Business code 442210
Sponsor’s telephone number 5167411900
Plan sponsor’s address 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2022-11-28
Name of individual signing EDWARD KAPLAN
Role Employer/plan sponsor
Date 2022-11-28
Name of individual signing EDWARD KAPLAN
MAX HOROWITZ & SON, INC. DEFINED BENEFIT PLAN 2020 111824061 2021-11-18 MAX HOROWITZ & SON, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-03-01
Business code 442210
Sponsor’s telephone number 5167411900
Plan sponsor’s address 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2021-11-18
Name of individual signing EDWARD KAPLAN
Role Employer/plan sponsor
Date 2021-11-18
Name of individual signing EDWARD KAPLAN
MAX HOROWITZ & SON, INC. PROFIT SHARING PLAN 2020 111824061 2021-09-07 MAX HOROWITZ & SON, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 442210
Sponsor’s telephone number 5167411900
Plan sponsor’s address 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing EDWARD KAPLAN
Role Employer/plan sponsor
Date 2021-08-31
Name of individual signing EDWARD KAPLAN
MAX HOROWITZ & SON, INC. PROFIT SHARING PLAN 2019 111824061 2020-08-21 MAX HOROWITZ & SON, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 442210
Sponsor’s telephone number 5167411900
Plan sponsor’s address 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing EDWARD KAPLAN
Role Employer/plan sponsor
Date 2020-08-17
Name of individual signing EDWARD KAPLAN
MAX HOROWITZ & SON, INC. DEFINED BENEFIT PLAN 2019 111824061 2020-11-30 MAX HOROWITZ & SON, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-03-01
Business code 442210
Sponsor’s telephone number 5167411900
Plan sponsor’s address 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2020-11-30
Name of individual signing EDWARD KAPLAN
Role Employer/plan sponsor
Date 2020-11-30
Name of individual signing EDWARD KAPLAN

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

History

Start date End date Type Value
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)
2021-02-10 2025-01-29 Address 2260 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4725, USA (Type of address: Service of Process)
2003-02-13 2025-01-29 Address 2260 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4725, USA (Type of address: Chief Executive Officer)
2003-02-13 2021-02-10 Address 2260 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4725, USA (Type of address: Service of Process)
1997-02-26 2003-02-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-02-26 2003-02-13 Address 1101 MARKET ST., PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
1997-02-26 2003-02-13 Address 1101 MARKET ST., PHILADELPHIA, PA, 19107, USA (Type of address: Principal Executive Office)
1995-03-30 1997-02-26 Address 1105 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4603, USA (Type of address: Chief Executive Officer)
1995-03-30 1997-02-26 Address 1105 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150205006071 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130212006384 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110222002585 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090128002799 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070213002691 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050314002904 2005-03-14 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9685638310 2021-01-31 0235 PPS 2260 Jericho Tpke, Garden City Park, NY, 11040-4725
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258785
Loan Approval Amount (current) 258785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-4725
Project Congressional District NY-03
Number of Employees 16
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260806.83
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State