Search icon

MICHAEL HORNING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL HORNING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3641177
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4536 KNOLLTOP TERRACE, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4536 KNOLLTOP TERRACE, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2008-03-06 2012-07-30 Address HISCOCK & BARCLAY LLP, ONE PARK PLACE 300 SO STATE ST, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060320 2020-04-22 BIENNIAL STATEMENT 2020-03-01
180326006236 2018-03-26 BIENNIAL STATEMENT 2018-03-01
160330006054 2016-03-30 BIENNIAL STATEMENT 2016-03-01
140311006280 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120730002439 2012-07-30 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-13
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,332
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,332
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,369.26
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $8,330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State