Search icon

HORIKO CAPITAL MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HORIKO CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2000 (25 years ago)
Entity Number: 2501301
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1600 BROADWAY, 21F, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
HORIKO CAPITAL MANAGEMENT LLC DOS Process Agent 1600 BROADWAY, 21F, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001762718
Phone:
3472846751

Latest Filings

Form type:
13F-HR
File number:
028-19091
Filing date:
2025-05-14
File:
Form type:
13F-HR
File number:
028-19091
Filing date:
2025-02-13
File:
Form type:
13F-HR
File number:
028-19091
Filing date:
2024-11-13
File:
Form type:
N-PX
File number:
028-19091
Filing date:
2024-08-13
File:
Form type:
13F-HR
File number:
028-19091
Filing date:
2024-08-13
File:

History

Start date End date Type Value
2013-04-25 2018-04-02 Address 1600 BROADWAY, 21ST FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-04-06 2013-04-25 Address 787 SEVENTH AVE 9TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-04-20 2004-04-06 Address 101 WEST 67TH STREET, 49TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060078 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402007326 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006797 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408007268 2014-04-08 BIENNIAL STATEMENT 2014-04-01
130425002036 2013-04-25 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41854.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State