Search icon

HORIZON TECHNICAL SERVICES INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HORIZON TECHNICAL SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 651199941 2024-10-10 HORIZON TECHNICAL SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6318748454
Plan sponsor’s address 9100 REPUBLIC AIRPORT, FARMINGDALE, NY, 117353971

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing LANCE VOSBURGH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing LANCE VOSBURGH
Valid signature Filed with authorized/valid electronic signature
HORIZON TECHNICAL SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 651199941 2024-10-10 HORIZON TECHNICAL SERVICES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6318748454
Plan sponsor’s address 9100 REPUBLIC AIRPORT, FARMINGDALE, NY, 117353971

Signature of

Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing LANCE VOSBURGH
Valid signature Filed with authorized/valid electronic signature
HORIZON TECHNICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 651199941 2022-05-02 HORIZON TECHNICAL SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6318748454
Plan sponsor’s address 9100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing LANCE L VOSBURGH
HORIZON TECHNICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 651199941 2021-05-06 HORIZON TECHNICAL SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6318748454
Plan sponsor’s address 9100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing LANCE L VOSBURGH
HORIZON TECHNICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 651199941 2020-04-24 HORIZON TECHNICAL SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6318748454
Plan sponsor’s address 9100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing LANCE L VOSBURGH
HORIZON TECHNICAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 651199941 2019-07-11 HORIZON TECHNICAL SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6318748454
Plan sponsor’s address 9100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing LANCE L VOSBURGH
HORIZON TECHNICAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 651199941 2018-07-22 HORIZON TECHNICAL SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6318748454
Plan sponsor’s address 9100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-07-22
Name of individual signing LANCE L VOSBURGH
HORIZON TECHNICAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 651199941 2017-07-19 HORIZON TECHNICAL SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6318748454
Plan sponsor’s address 9100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing LANCE L VOSBURGH

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

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: 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)
2011-07-25 2013-07-31 Address 80 ABBINGTON CT, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2011-07-25 2013-07-31 Address 80 ABBINGTON CT, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2011-07-25 2013-07-31 Address 80 ABBINGTON CT, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2007-07-19 2011-07-25 Address 80 ABBINGTON COURT, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2005-10-13 2007-07-19 Address 80 ABBINGTON CT, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2005-10-13 2011-07-25 Address 12 ROSEWOOD LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2003-07-28 2011-07-25 Address 12 ROSEWOOD LANE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

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
090708002353 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070719002974 2007-07-19 BIENNIAL STATEMENT 2007-07-01
051013002973 2005-10-13 BIENNIAL STATEMENT 2005-07-01
030728001085 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6346358300 2021-01-26 0235 PPS 9100 Republic Airport Route 109, Farmingdale, NY, 11735
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47100
Loan Approval Amount (current) 47100
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 Farmingdale, SUFFOLK, NY, 11735
Project Congressional District NY-02
Number of Employees 3
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 47377.37
Forgiveness Paid Date 2021-09-01
7843407105 2020-04-14 0235 PPP 9100 Republic Airport, Route 109, FARMINGDALE, NY, 11735
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91100
Loan Approval Amount (current) 91100
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 91755.41
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State