Search icon

WILLIAM HORTON CORPORATION

Company Details

Name: WILLIAM HORTON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1964 (60 years ago)
Date of dissolution: 10 Mar 1987
Entity Number: 180426
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 W. 44TH. ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLASTER & ROSS DOS Process Agent 36 W. 44TH. ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C185545-2 1992-02-18 ASSUMED NAME CORP INITIAL FILING 1992-02-18
B467487-4 1987-03-10 CERTIFICATE OF DISSOLUTION 1987-03-10
458592 1964-10-09 CERTIFICATE OF INCORPORATION 1964-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090998801 2021-04-15 0219 PPS 13 Ossian St, Dansville, NY, 14437-1015
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dansville, LIVINGSTON, NY, 14437-1015
Project Congressional District NY-24
Number of Employees 5
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27660.42
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State