Search icon

HORIZON CAPITAL ADVISORS, INC.

Company Details

Name: HORIZON CAPITAL ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1993 (32 years ago)
Entity Number: 1715193
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 W. 27TH ST., STE. 1103, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACEY M SCHUSTER Chief Executive Officer 121 W. 27TH ST., STE. 1103, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 W. 27TH ST., STE. 1103, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 601 W 26TH ST / SUITE M254, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 121 W. 27TH ST., STE. 1103, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 601 W 26TH ST / SUITE M254, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 121 W. 27TH ST., STE. 1103, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-04-06 2025-04-01 Address 121 W. 27TH ST., STE. 1103, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-04-06 2025-04-01 Address 601 W 26TH ST / SUITE M254, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-06-12 2023-04-06 Address 601 W 26TH ST / SUITE M254, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-06-12 2023-04-06 Address 601 W 26TH ST / SUITE M254, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-12-29 2023-04-06 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250401036677 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230406001407 2023-04-06 BIENNIAL STATEMENT 2023-04-01
220602001143 2022-06-02 BIENNIAL STATEMENT 2021-04-01
130417002503 2013-04-17 BIENNIAL STATEMENT 2013-04-01
120612002178 2012-06-12 BIENNIAL STATEMENT 2011-04-01
120608000522 2012-06-08 ANNULMENT OF DISSOLUTION 2012-06-08
DP-1544469 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
001229000039 2000-12-29 CERTIFICATE OF AMENDMENT 2000-12-29
990427002282 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970815002134 1997-08-15 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120367703 2020-05-01 0202 PPP 121 W. 27th St. 1103, NEW YORK, NY, 10001
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53980
Loan Approval Amount (current) 53980
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54553.09
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State