Search icon

THE HORSEMAN ANTIQUE'S, INC.

Company Details

Name: THE HORSEMAN ANTIQUE'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1968 (57 years ago)
Entity Number: 218576
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 351 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-596-1048

Phone +1 212-482-4055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD GIANCHETTA Chief Executive Officer 351 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
DONALD GIANCHETTA DOS Process Agent 351 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
0690977-DCA Active Business 2003-07-17 2025-07-31
1012348-DCA Inactive Business 2003-07-17 2005-07-31

History

Start date End date Type Value
1968-01-15 2020-03-12 Address 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200312060430 2020-03-12 BIENNIAL STATEMENT 2018-01-01
C240850-2 1996-11-01 ASSUMED NAME CORP INITIAL FILING 1996-11-01
660088-4 1968-01-15 CERTIFICATE OF INCORPORATION 1968-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-25 No data 351 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-05 No data 351 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 351 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-03 No data 351 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-14 No data 351 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646354 RENEWAL INVOICED 2023-05-16 340 Secondhand Dealer General License Renewal Fee
3336367 RENEWAL INVOICED 2021-06-08 340 Secondhand Dealer General License Renewal Fee
3087871 LL VIO INVOICED 2019-09-20 500 LL - License Violation
3040836 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2754767 PL VIO INVOICED 2018-03-02 500 PL - Padlock Violation
2633535 RENEWAL INVOICED 2017-07-03 340 Secondhand Dealer General License Renewal Fee
2110802 RENEWAL INVOICED 2015-06-23 340 Secondhand Dealer General License Renewal Fee
2108674 OL VIO INVOICED 2015-06-19 250 OL - Other Violation
2092514 CL VIO CREDITED 2015-05-29 175 CL - Consumer Law Violation
2092515 OL VIO CREDITED 2015-05-29 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-05 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-09-05 Pleaded FAILED TO KEEP RECORDS FOR SALES ON FILE 1 1 No data No data
2018-02-28 Pleaded BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 1 No data No data
2015-05-14 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-05-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2659528306 2021-01-21 0202 PPS 351 Atlantic Ave, Brooklyn, NY, 11217-1701
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78755.61
Loan Approval Amount (current) 78755.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1701
Project Congressional District NY-10
Number of Employees 6
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79599.27
Forgiveness Paid Date 2022-02-23
1744147303 2020-04-28 0202 PPP 351 ATLANTIC AVE, BROOKLYN, NY, 11217
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70585
Loan Approval Amount (current) 70585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71424.28
Forgiveness Paid Date 2021-07-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State