Search icon

HORIZON CONSTRUCTION, INC.

Company Details

Name: HORIZON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1999 (26 years ago)
Entity Number: 2353706
ZIP code: 11238
County: Nassau
Place of Formation: New York
Activity Description: General construction & remodeling of 1 to 20 family homes in 5 borough, new residential construction.
Address: 932 ATLANTIC AVE, 1ST FL, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-302-6080

Website http://www.horizonconstructionny.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAYESH GAJJAR Chief Executive Officer 932 ATLANTIC AVE, 1ST FL, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 932 ATLANTIC AVE, 1ST FL, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
1008877-DCA Active Business 2010-04-21 2025-02-28

Permits

Number Date End date Type Address
X022025147B18 2025-05-27 2025-08-23 TEMP. CONST. SIGNS/MARKINGS CORLEAR AVENUE, BRONX, FROM STREET WEST 230 STREET TO STREET WEST 231 STREET
X022025147B16 2025-05-27 2025-08-23 OCCUPANCY OF ROADWAY AS STIPULATED CORLEAR AVENUE, BRONX, FROM STREET WEST 230 STREET TO STREET WEST 231 STREET
X022025147B15 2025-05-27 2025-08-23 PLACE MATERIAL ON STREET CORLEAR AVENUE, BRONX, FROM STREET WEST 230 STREET TO STREET WEST 231 STREET
X022025147B17 2025-05-27 2025-08-23 OCCUPANCY OF SIDEWALK AS STIPULATED CORLEAR AVENUE, BRONX, FROM STREET WEST 230 STREET TO STREET WEST 231 STREET
X022025147B19 2025-05-27 2025-08-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CORLEAR AVENUE, BRONX, FROM STREET WEST 230 STREET TO STREET WEST 231 STREET

History

Start date End date Type Value
2024-12-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140729002335 2014-07-29 BIENNIAL STATEMENT 2013-03-01
080325002627 2008-03-25 BIENNIAL STATEMENT 2007-03-01
060714002460 2006-07-14 BIENNIAL STATEMENT 2005-03-01
050131002928 2005-01-31 BIENNIAL STATEMENT 2003-03-01
010403002493 2001-04-03 BIENNIAL STATEMENT 2001-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554400 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3554399 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3527736 RENEWAL INVOICED 2022-09-29 100 Home Improvement Contractor License Renewal Fee
3527735 TRUSTFUNDHIC INVOICED 2022-09-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967751 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2967752 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940647 DCA-SUS CREDITED 2018-12-07 75 Suspense Account
2940646 PROCESSING INVOICED 2018-12-07 25 License Processing Fee
2916450 RENEWAL CREDITED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2527837 TRUSTFUNDHIC INVOICED 2017-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191770
Current Approval Amount:
191770
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
195925.02

Date of last update: 02 Jun 2025

Sources: New York Secretary of State