Name: | HORIZONS ENRICHMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2005 (19 years ago) |
Entity Number: | 3291229 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1243 AVENUE U, 2ND FLOOR, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HORIZONS ENRICHMENT, INC. | DOS Process Agent | 1243 AVENUE U, 2ND FLOOR, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ANDREW CHAN | Chief Executive Officer | 1243 AVENUE U, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 1243 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2019-12-30 | 2024-12-05 | Address | 1243 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2017-12-15 | 2024-12-05 | Address | 1243 AVENUE U, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2016-06-23 | 2019-12-30 | Address | 1825 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2016-06-23 | 2017-12-15 | Address | 1243 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2007-02-12 | 2017-12-15 | Address | P.O. BOX 140145, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2006-12-19 | 2007-02-12 | Address | 2018 62 ST. #1R, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2006-12-12 | 2006-12-19 | Address | 1825 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2005-12-09 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-09 | 2006-12-12 | Address | 2018 62ND STREET, #1R, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003918 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
191230060053 | 2019-12-30 | BIENNIAL STATEMENT | 2019-12-01 |
171215006233 | 2017-12-15 | BIENNIAL STATEMENT | 2017-12-01 |
160623002002 | 2016-06-23 | BIENNIAL STATEMENT | 2015-12-01 |
070212000036 | 2007-02-12 | CERTIFICATE OF CHANGE | 2007-02-12 |
061219000437 | 2006-12-19 | CERTIFICATE OF CHANGE | 2006-12-19 |
061219000432 | 2006-12-19 | CERTIFICATE OF AMENDMENT | 2006-12-19 |
061212000748 | 2006-12-12 | CERTIFICATE OF CHANGE | 2006-12-12 |
051209000851 | 2005-12-09 | CERTIFICATE OF INCORPORATION | 2005-12-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8679267200 | 2020-04-28 | 0202 | PPP | 2018 62 Street, Brooklyn, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3527778510 | 2021-02-24 | 0202 | PPS | 2018 62nd St Apt 1R, Brooklyn, NY, 11204-3029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State