Search icon

STRATEGIC HORIZONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC HORIZONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1995 (30 years ago)
Entity Number: 1936198
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 292 WARREN ST, BROOKLYN, NY, United States, 11201
Principal Address: 46 TOMPKINS PLACE, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRACY MAKOW & BRICKNER MAKOW LLP DOS Process Agent 292 WARREN ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
KAREN GORDON Chief Executive Officer 46 TOMPKINS PLACE, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
133842305
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-06 2023-03-06 Address 46 TOMPKINS PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 46 TOMPKINS PLACE, BROOKLYN, NY, 11231, 4404, USA (Type of address: Chief Executive Officer)
2007-07-24 2023-03-06 Address 292 WARREN ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2003-07-15 2023-03-06 Address 46 TOMPKINS PLACE, BROOKLYN, NY, 11231, 4404, USA (Type of address: Chief Executive Officer)
2001-07-18 2003-07-15 Address 46 TOMPKINS PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230306000694 2023-03-06 BIENNIAL STATEMENT 2021-07-01
170703006746 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130726006295 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110728002812 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090706002005 2009-07-06 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
129700.00
Total Face Value Of Loan:
129700.00
Date:
2020-05-03
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:
12900.00
Total Face Value Of Loan:
12900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12900
Current Approval Amount:
12900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13021.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State