Search icon

HORIZON FUN FX, INC.

Company Details

Name: HORIZON FUN FX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1994 (30 years ago)
Entity Number: 1879058
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 675 LING ROAD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 675 LING ROAD, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
KIMBERLY A SMITH Chief Executive Officer 675 LING ROAD, ROCHESTER, NY, United States, 14612

Licenses

Number Type Date Last renew date End date Address Description
0267-22-302833 Alcohol sale 2024-08-02 2024-08-02 2026-08-31 675 LING RD, ROCHESTER, New York, 14612 Food & Beverage Business

History

Start date End date Type Value
2022-07-28 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-11 2008-11-26 Address 675 LING RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2001-01-11 2010-12-23 Address 675 LING RD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1996-12-23 2001-01-11 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-12-23 2001-01-11 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1994-12-27 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201201061959 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181218006617 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161202006461 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141215006693 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130110002513 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101223002144 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081126002820 2008-11-26 BIENNIAL STATEMENT 2008-12-01
070125002876 2007-01-25 BIENNIAL STATEMENT 2006-12-01
050124003213 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021210002425 2002-12-10 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1267338707 2021-03-27 0219 PPS 675 Ling Rd, Rochester, NY, 14612-1940
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67340
Loan Approval Amount (current) 67340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-1940
Project Congressional District NY-25
Number of Employees 21
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67929.23
Forgiveness Paid Date 2022-02-17
1742118210 2020-07-30 0219 PPP 675 Ling Rd, ROCHESTER, NY, 14612-1916
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67340
Loan Approval Amount (current) 67340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-1916
Project Congressional District NY-25
Number of Employees 22
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67845.05
Forgiveness Paid Date 2021-05-04

Date of last update: 25 Feb 2025

Sources: New York Secretary of State