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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
67340.00
Total Face Value Of Loan:
67340.00
Date:
2020-07-31
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:
67340.00
Total Face Value Of Loan:
67340.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-05
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:
-67340.22
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67340
Current Approval Amount:
67340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67929.23
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67340
Current Approval Amount:
67340
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67845.05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State