Search icon

HORIZON FOOD SERVICE CORP.

Company Details

Name: HORIZON FOOD SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2004 (21 years ago)
Entity Number: 3102125
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 257 Mamaroneck Avenue, Mamaroneck, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORIZON FOOD SERVICE CORP. DOS Process Agent 257 Mamaroneck Avenue, Mamaroneck, NY, United States, 10543

Chief Executive Officer

Name Role Address
LOUIS RISO Chief Executive Officer 257 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2004-09-15 2006-08-29 Address 153 MCNEIL STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211213002164 2021-12-13 BIENNIAL STATEMENT 2021-12-13
120917006263 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100924002343 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080825002773 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060829002077 2006-08-29 BIENNIAL STATEMENT 2006-09-01
040915000224 2004-09-15 CERTIFICATE OF INCORPORATION 2004-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9350198307 2021-01-30 0202 PPS 45 Rogers Dr, New Rochelle, NY, 10804-1012
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74228
Loan Approval Amount (current) 74228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-1012
Project Congressional District NY-16
Number of Employees 8
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74723.06
Forgiveness Paid Date 2021-10-06
1659597707 2020-05-01 0202 PPP 45 rogers drive, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53020
Loan Approval Amount (current) 53020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53673.82
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State