Search icon

HORIKO CAPITAL MANAGEMENT LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
0001762718 1600 BROADWAY #21F, NEW YORK, NY, 10019 1600 BROADWAY #21F, NEW YORK, NY, 10019 3472846751

Filings since 2025-02-13

Form type 13F-HR
File number 028-19091
Filing date 2025-02-13
Reporting date 2024-12-31
File View File

Filings since 2024-11-13

Form type 13F-HR
File number 028-19091
Filing date 2024-11-13
Reporting date 2024-09-30
File View File

Filings since 2024-08-13

Form type N-PX
File number 028-19091
Filing date 2024-08-13
Reporting date 2024-06-30
File View File

Filings since 2024-08-13

Form type 13F-HR
File number 028-19091
Filing date 2024-08-13
Reporting date 2024-06-30
File View File

Filings since 2024-05-14

Form type 13F-HR
File number 028-19091
Filing date 2024-05-14
Reporting date 2024-03-31
File View File

Filings since 2024-02-13

Form type 13F-HR
File number 028-19091
Filing date 2024-02-13
Reporting date 2023-12-31
File View File

Filings since 2023-11-13

Form type 13F-HR
File number 028-19091
Filing date 2023-11-13
Reporting date 2023-09-30
File View File

Filings since 2023-08-11

Form type 13F-HR
File number 028-19091
Filing date 2023-08-11
Reporting date 2023-06-30
File View File

Filings since 2023-05-15

Form type 13F-HR
File number 028-19091
Filing date 2023-05-15
Reporting date 2023-03-31
File View File

Filings since 2023-02-14

Form type 13F-HR
File number 028-19091
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-HR
File number 028-19091
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-08-15

Form type 13F-HR
File number 028-19091
Filing date 2022-08-15
Reporting date 2022-06-30
File View File

Filings since 2022-05-16

Form type 13F-HR
File number 028-19091
Filing date 2022-05-16
Reporting date 2022-03-31
File View File

Filings since 2022-02-14

Form type 13F-HR
File number 028-19091
Filing date 2022-02-14
Reporting date 2021-12-31
File View File

Filings since 2021-11-15

Form type 13F-HR
File number 028-19091
Filing date 2021-11-15
Reporting date 2021-09-30
File View File

Filings since 2021-08-13

Form type 13F-HR
File number 028-19091
Filing date 2021-08-13
Reporting date 2021-06-30
File View File

Filings since 2021-05-14

Form type 13F-HR
File number 028-19091
Filing date 2021-05-14
Reporting date 2021-03-31
File View File

Filings since 2021-02-12

Form type 13F-HR
File number 028-19091
Filing date 2021-02-12
Reporting date 2020-12-31
File View File

Filings since 2020-11-12

Form type 13F-HR
File number 028-19091
Filing date 2020-11-12
Reporting date 2020-09-30
File View File

Filings since 2020-08-13

Form type 13F-HR
File number 028-19091
Filing date 2020-08-13
Reporting date 2020-06-30
File View File

Filings since 2020-05-15

Form type 13F-HR/A
File number 028-19091
Filing date 2020-05-15
Reporting date 2020-03-31
File View File

Filings since 2020-05-13

Form type 13F-HR
File number 028-19091
Filing date 2020-05-13
Reporting date 2020-03-31
File View File

Filings since 2020-02-12

Form type 13F-HR
File number 028-19091
Filing date 2020-02-12
Reporting date 2019-12-31
File View File

Filings since 2019-11-13

Form type 13F-HR
File number 028-19091
Filing date 2019-11-13
Reporting date 2019-09-30
File View File

Filings since 2019-08-13

Form type 13F-HR
File number 028-19091
Filing date 2019-08-13
Reporting date 2019-06-30
File View File

Filings since 2019-05-14

Form type 13F-HR
File number 028-19091
Filing date 2019-05-14
Reporting date 2019-03-31
File View File

Filings since 2019-02-11

Form type 13F-HR
File number 028-19091
Filing date 2019-02-11
Reporting date 2018-12-31
File View File

DOS Process Agent

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

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
060407002543 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040406002270 2004-04-06 BIENNIAL STATEMENT 2004-04-01
020322002262 2002-03-22 BIENNIAL STATEMENT 2002-04-01
001020000232 2000-10-20 AFFIDAVIT OF PUBLICATION 2000-10-20
001020000231 2000-10-20 AFFIDAVIT OF PUBLICATION 2000-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6282387106 2020-04-14 0202 PPP 1600 Broadway #21F, NEW YORK, NY, 10019
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41854.22
Forgiveness Paid Date 2020-11-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State