Search icon

NEW HORIZON AGENCY GROUP, INC.

Company Details

Name: NEW HORIZON AGENCY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2000 (25 years ago)
Entity Number: 2486036
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 6-8 WEST 18TH STREET 11TH FL., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KENSINGTON INSURANCE COMPANY DOS Process Agent 6-8 WEST 18TH STREET 11TH FL., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-03-15 2014-02-03 Address 128 FORT-WASHINGTON AVE., APT. 10D, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140203000340 2014-02-03 CERTIFICATE OF CHANGE 2014-02-03
000315000428 2000-03-15 CERTIFICATE OF INCORPORATION 2000-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1648697304 2020-04-28 0202 PPP 6 west 18th street, new york, NY, 10011
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
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 new york, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69669.21
Forgiveness Paid Date 2021-04-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State