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

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

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
70585.00
Total Face Value Of Loan:
70585.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78755.61
Current Approval Amount:
78755.61
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79599.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70585
Current Approval Amount:
70585
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71424.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State