Search icon

HORN COMPANIES, LLC

Company Details

Name: HORN COMPANIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2002 (22 years ago)
Entity Number: 2832335
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 220 HERALD PLACE, SYRACUSE, NY, United States, 13202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HORN COMPANIES, LLC 401(K) PROFIT SHARING PLAN 2023 134236900 2024-10-12 HORN COMPANIES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3155694345
Plan sponsor’s address 220 HERALD PLACE, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing THOMAS O. HORNSTEIN, JR.
Valid signature Filed with authorized/valid electronic signature
HORN COMPANIES, LLC 401(K) PROFIT SHARING PLAN 2022 134236900 2023-10-11 HORN COMPANIES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3155694345
Plan sponsor’s address 220 HERALD PLACE, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing THOMAS O. HORNSTEIN, JR.
HORN COMPANIES, LLC 401(K) PROFIT SHARING PLAN 2021 134236900 2022-10-14 HORN COMPANIES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3155694345
Plan sponsor’s address 220 HERALD PLACE, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing THOMAS O. HORNSTEIN, JR.
HORN COMPANIES, LLC 401(K) PROFIT SHARING PLAN 2020 134236900 2021-10-08 HORN COMPANIES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3155694345
Plan sponsor’s address 220 HERALD PLACE, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing THOMAS O. HORNSTEIN, JR.
HORN COMPANIES, LLC 401(K) PROFIT SHARING PLAN 2019 134236900 2020-10-15 HORN COMPANIES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3155694345
Plan sponsor’s address 220 HERALD PLACE, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing THOMAS O. HORNSTEIN, JR.
HORN COMPANIES, LLC 401(K) PROFIT SHARING PLAN 2018 134236900 2019-10-14 HORN COMPANIES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3155694345
Plan sponsor’s address 220 HERALD PLACE, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing THOMAS O. HORNSTEIN, JR.
HORN COMPANIES, LLC 401(K) PROFIT SHARING PLAN 2017 134236900 2018-10-10 HORN COMPANIES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3155694345
Plan sponsor’s address 220 HERALD PLACE, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing THOMAS O. HORNSTEIN, JR.
HORN COMPANIES, LLC 401(K) PROFIT SHARING PLAN 2016 134236900 2017-10-12 HORN COMPANIES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3155694345
Plan sponsor’s address 220 HERALD PLACE, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing THOMAS O. HORNSTEIN, JR.
HORN COMPANIES, LLC 401(K) PROFIT SHARING PLAN 2015 134236900 2016-10-04 HORN COMPANIES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3155694345
Plan sponsor’s address 6194 THOMPSON ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing THOMAS O. HORNSTEIN, JR.
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing THOMAS O. HORNSTEIN, JR.
HORN COMPANIES, LLC 401(K) PROFIT SHARING PLAN 2014 134236900 2015-10-09 HORN COMPANIES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3155694345
Plan sponsor’s address 6194 THOMPSON ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing THOMAS O. HORNSTEIN, JR.

DOS Process Agent

Name Role Address
HORN COMPANIES, LLC DOS Process Agent 220 HERALD PLACE, SYRACUSE, NY, United States, 13202

Licenses

Number Type End date
49HO0984669 LIMITED LIABILITY BROKER 2025-11-15
109930715 REAL ESTATE PRINCIPAL OFFICE No data
10401388448 REAL ESTATE SALESPERSON 2026-07-30
10401234066 REAL ESTATE SALESPERSON 2025-12-18
10401296684 REAL ESTATE SALESPERSON 2024-11-28

History

Start date End date Type Value
2007-02-15 2017-09-14 Address ATTN: GERALD F STACK ESQ, 1 PARK PL 300 S STATE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2002-11-07 2007-02-15 Address ATTN: GERALD F STACK ESQ, 1500 MONY TOWER I PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101002865 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201112060435 2020-11-12 BIENNIAL STATEMENT 2020-11-01
170914006176 2017-09-14 BIENNIAL STATEMENT 2016-11-01
141222006480 2014-12-22 BIENNIAL STATEMENT 2014-11-01
101203002204 2010-12-03 BIENNIAL STATEMENT 2010-11-01
070215002216 2007-02-15 BIENNIAL STATEMENT 2006-11-01
041116002432 2004-11-16 BIENNIAL STATEMENT 2004-11-01
030127000672 2003-01-27 AFFIDAVIT OF PUBLICATION 2003-01-27
030127000666 2003-01-27 AFFIDAVIT OF PUBLICATION 2003-01-27
021107000756 2002-11-07 ARTICLES OF ORGANIZATION 2002-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341418960 0215800 2016-04-19 220 EAST HERALD AVE, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-04-20
Emphasis L: FALL, P: GUTREH, N: TRENCH, N: LEAD, L: GUTREH
Case Closed 2016-10-18

Related Activity

Type Inspection
Activity Nr 1142268
Safety Yes
Type Inspection
Activity Nr 1142249
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2016-09-20
Abatement Due Date 2016-09-28
Current Penalty 2672.25
Initial Penalty 3563.0
Final Order 2016-10-11
Nr Instances 6
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(14): Each employee working on, at, above, or near wall openings (including those with chutes attached), where the outside bottom edge of the wall opening was 6 feet (1.8 m) or more above lower levels and the inside bottom edge of the wall opening is less than 39 inches (1.0 M) above the walking/working surface, is not protected from falling by the use of a guardrail system, a safety net system, or a personal fall arrest system. a) 220 East Herald Ave. Syracuse, NY, 3rd floor east window area. On or about 4/20/16: Window openings were not properly guarded to prevent falls of three stories to the ground below.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2016-09-20
Abatement Due Date 2016-09-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-10-11
Nr Instances 4
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(3): Guardrail systems were not capable of withstanding, without failure, a force of at least 200 pounds (890 N) applied within 2 inches (5.1 cm) of the top edge, in any outward or downward direction, at any point along the top edge. a) 220 East Herald Ave, Syracuse NY, 2nd floor window area. On or about4/20/16: Plywood was used at a guardrail system that was not substantial enough to withstand 200 pounds of either outward or downward pressure.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2636348809 2021-04-13 0248 PPS 220 Herald Pl, Syracuse, NY, 13202-5002
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48002
Loan Approval Amount (current) 48002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-5002
Project Congressional District NY-22
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48357.08
Forgiveness Paid Date 2022-01-19
6892867410 2020-05-15 0248 PPP 220 HERALD PL, SYRACUSE, NY, 13202
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41713.57
Loan Approval Amount (current) 41713.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42136.42
Forgiveness Paid Date 2021-05-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State