Search icon

HORIZON CONTRACTING, LLC

Company Details

Name: HORIZON CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 1998 (27 years ago)
Entity Number: 2293631
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 96 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
HORIZON CONTRACTING, LLC DOS Process Agent 96 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2010-09-22 2012-09-19 Address 96 LAKEVILLE RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-08-28 2010-09-22 Address 96 LAKEVILLE RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1998-09-01 2006-08-28 Address 53-38 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907002469 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200902061084 2020-09-02 BIENNIAL STATEMENT 2020-09-01
141002006148 2014-10-02 BIENNIAL STATEMENT 2014-09-01
120919002216 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100922002661 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080827002290 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060828002013 2006-08-28 BIENNIAL STATEMENT 2006-09-01
040826002182 2004-08-26 BIENNIAL STATEMENT 2004-09-01
020826002102 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000830002088 2000-08-30 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7915458301 2021-01-28 0235 PPS 222 E Meadow Ave, East Meadow, NY, 11554-2435
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) 1320237.5
Loan Approval Amount (current) 1320237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2435
Project Congressional District NY-04
Number of Employees 45
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1334018.61
Forgiveness Paid Date 2022-02-25
4933697209 2020-04-27 0235 PPP 222 EAST MEADOW AVE, EAST MEADOW, NY, 11554
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1531625
Loan Approval Amount (current) 1531625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 45
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1548940.87
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306350 Insurance 2013-11-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-11
Termination Date 2014-02-18
Date Issue Joined 2014-01-02
Section 1332
Sub Section IN
Status Terminated

Parties

Name HORIZON CONTRACTING, LLC
Role Plaintiff
Name ARCH INSURANCE COMPANY
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State