Search icon

HORIZON TECHNICAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HORIZON TECHNICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935740
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 9100 REPUBLIC AIRPORT, ROUTE 109, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANCE L VOSBURGH Chief Executive Officer 9100 REPUBLIC AIRPORT, ROUTE 109, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
LANCE L VOSBURGH DOS Process Agent 9100 REPUBLIC AIRPORT, ROUTE 109, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
651199941
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 9100 REPUBLIC AIRPORT, ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2013-07-31 2024-07-03 Address 9100 REPUBLIC AIRPORT, ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2013-07-31 2024-07-03 Address 9100 REPUBLIC AIRPORT, ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2011-07-25 2013-07-31 Address 80 ABBINGTON CT, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2011-07-25 2013-07-31 Address 80 ABBINGTON CT, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240703000971 2024-07-03 BIENNIAL STATEMENT 2024-07-03
170707006095 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150713006293 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130731006009 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110725002641 2011-07-25 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
47100.00
Total Face Value Of Loan:
47100.00
Date:
2020-04-15
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:
91100.00
Total Face Value Of Loan:
91100.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47100
Current Approval Amount:
47100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
47377.37
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91100
Current Approval Amount:
91100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
91755.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State