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

Links between entities

Type Company Name Company Number State
Headquarter of HORIZON TEMPORARY SERVICES CORP., KENTUCKY 1104629 KENTUCKY
Headquarter of HORIZON TEMPORARY SERVICES CORP., FLORIDA F20000002688 FLORIDA
Headquarter of HORIZON TEMPORARY SERVICES CORP., RHODE ISLAND 001708852 RHODE ISLAND

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

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)
2021-02-01 2024-09-19 Address 48 JOYCE LANE, 12TH FL, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-10-26 2024-09-19 Address 20 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-10-26 2021-02-01 Address 462 7TH AVE, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-02-23 2010-10-26 Address 111 GREAT NECK ROAD, SUITE 215, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1995-02-23 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110223002378 2011-02-23 BIENNIAL STATEMENT 2011-02-01
101026002702 2010-10-26 BIENNIAL STATEMENT 2009-02-01
971210000621 1997-12-10 CERTIFICATE OF AMENDMENT 1997-12-10
950223000345 1995-02-23 CERTIFICATE OF INCORPORATION 1995-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6335397103 2020-04-14 0235 PPP 20 JERUSALEM AVE, HICKSVILLE, NY, 11801-4980
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322600
Loan Approval Amount (current) 319100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-4980
Project Congressional District NY-03
Number of Employees 70
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323230.57
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State