Search icon

HORNIG CAPITAL PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HORNIG CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2005 (20 years ago)
Entity Number: 3243132
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, suite 805a, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
CCS GLOBAL SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, suite 805a, ALBANY, NY, United States, 12210

Agent

Name Role Address
CCS GLOBAL SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, suite 805a, ALBANY, NY, 12210

Form 5500 Series

Employer Identification Number (EIN):
203305569
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type End date
10491205924 LIMITED LIABILITY BROKER 2026-01-07
10991221202 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-01-08 2023-08-01 Address 99 WASHINGTON AVENUE, suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-01-08 2023-08-01 Address 99 WASHINGTON AVENUE, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2017-08-02 2023-01-08 Address 45 N STATION PLAZA, SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-10-28 2017-08-02 Address 99 SEAVIEW BOULEVARD, SUITE C, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2011-09-07 2014-10-28 Address 25 CARDINAL DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006244 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230108000485 2023-01-06 CERTIFICATE OF CHANGE BY ENTITY 2023-01-06
221228001165 2022-12-28 BIENNIAL STATEMENT 2021-08-01
190805060598 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006569 2017-08-02 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21031.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State