Search icon

HORIZON TEMPORARY SERVICES CORP.

Headquarter

Company Details

Name: HORIZON TEMPORARY SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1995 (30 years ago)
Entity Number: 1897100
ZIP code: 10018
County: Nassau
Place of Formation: New York
Principal Address: 20 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801
Address: 462 7th Avenue, 12th Floor, 12th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GROSSMAN Chief Executive Officer 20 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ALAN GOLDBERGER DOS Process Agent 462 7th Avenue, 12th Floor, 12th Floor, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1104629
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F20000002688
State:
FLORIDA
Type:
Headquarter of
Company Number:
001708852
State:
RHODE ISLAND

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 20 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2025-03-12 Address 462 7th Avenue, 12th Floor, 12th Floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2024-09-19 2025-03-12 Address 20 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 20 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312005011 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240919003887 2024-09-19 BIENNIAL STATEMENT 2024-09-19
210201060441 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200518060668 2020-05-18 BIENNIAL STATEMENT 2019-02-01
130301002264 2013-03-01 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
322600.00
Total Face Value Of Loan:
319100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322600
Current Approval Amount:
319100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
323230.57

Date of last update: 14 Mar 2025

Sources: New York Secretary of State