Search icon

JACOBSEN & HORAN ENGINEERING, P.C.

Headquarter

Company Details

Name: JACOBSEN & HORAN ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (24 years ago)
Entity Number: 2692474
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 990 SOUTH 2ND ST STE 2, RONKONKOMA, NY, United States, 11779
Address: 5 HEATHER CT., DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC S. KRIEG, ESQ. DOS Process Agent 5 HEATHER CT., DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
KEN HORAN Chief Executive Officer 990 SOUTH 2ND ST STE 2, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
0979339
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
020549886
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-09 2013-10-30 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-09 2011-10-17 Address 990 SOUTH 2RD STREET, STE 2, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2009-10-09 2011-10-17 Address 990 S SECOND STREET, STE 2, RONKONKOMA, NY, 11779, 7258, USA (Type of address: Principal Executive Office)
2007-10-19 2009-10-09 Address 990 S SECOND STREET, RONKONKOMA, NY, 11779, 7258, USA (Type of address: Principal Executive Office)
2007-10-19 2009-10-09 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131030006267 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111017003004 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091009002283 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071019002696 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051130002513 2005-11-30 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
145932.00
Total Face Value Of Loan:
145932.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
145890.00
Total Face Value Of Loan:
145890.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145890
Current Approval Amount:
145890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147244.26
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145932
Current Approval Amount:
145932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146893.37

Date of last update: 30 Mar 2025

Sources: New York Secretary of State