Search icon

HORIZON MARTIAL ARTS, INC.

Company Details

Name: HORIZON MARTIAL ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2001 (23 years ago)
Entity Number: 2707547
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 280 CENTER RD, WEST SENECA, NY, United States, 14224
Address: PO BOX 5, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J HARTMAN Chief Executive Officer PO BOX 5, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2012-01-23 2014-04-08 Address 444 LEIN ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2010-03-16 2012-01-23 Address PO BOX 5, 280 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2007-12-12 2012-01-23 Address PO BOX 5, 280 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2007-12-12 2012-01-23 Address PO BOX 5, 280 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2003-12-23 2007-12-12 Address PO BOX 5, 252 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2003-12-23 2007-12-12 Address PO BOX 5, 252 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2001-12-11 2010-03-16 Address 3976 SENECA STREET, W. SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408002259 2014-04-08 BIENNIAL STATEMENT 2013-12-01
120123002702 2012-01-23 BIENNIAL STATEMENT 2011-12-01
100316002403 2010-03-16 BIENNIAL STATEMENT 2009-12-01
071212002436 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060119002875 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031223002107 2003-12-23 BIENNIAL STATEMENT 2003-12-01
011211000553 2001-12-11 CERTIFICATE OF INCORPORATION 2001-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7178568309 2021-01-28 0296 PPS 280 Center Rd, West Seneca, NY, 14224-1947
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-1947
Project Congressional District NY-26
Number of Employees 1
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5031.92
Forgiveness Paid Date 2021-09-23
8122827107 2020-04-15 0296 PPP 280 Center Road, West Seneca, NY, 14224
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4029.26
Forgiveness Paid Date 2021-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State