Search icon

HORIZON TECHNICAL CONSULTANTS INC

Company Details

Name: HORIZON TECHNICAL CONSULTANTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921505
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 6921 164th St, Suite 9, Fresh Meadows, NY, United States, 11365

Contact Details

Phone +1 718-380-0920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORIZON TECHNICAL CONSULTANTS DOS Process Agent 6921 164th St, Suite 9, Fresh Meadows, NY, United States, 11365

Chief Executive Officer

Name Role Address
AHOINSOU DJOGBESSI Chief Executive Officer 6921 164TH ST, SUITE 9, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
1424467-DCA Inactive Business 2012-04-09 2022-06-30

History

Start date End date Type Value
2023-03-04 2023-03-04 Address 6921 164TH ST, SUITE 9, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-03-04 2023-03-04 Address 7060 KISSENA BLVD, 2ND FLR, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2012-04-11 2023-03-04 Address 7060 KISSENA BLVD, 2ND FLR, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2011-02-25 2023-03-04 Address 7060 KISSENA BLVD 2ND FLR, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2010-03-09 2023-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-09 2011-02-25 Address 13756 LABURNUM AVENUE, FLUSHING, NY, 11355, 4138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230304000369 2023-03-04 BIENNIAL STATEMENT 2022-03-01
210715002840 2021-07-15 BIENNIAL STATEMENT 2021-07-15
120411003103 2012-04-11 BIENNIAL STATEMENT 2012-03-01
110225000095 2011-02-25 CERTIFICATE OF CHANGE 2011-02-25
100309000371 2010-03-09 CERTIFICATE OF INCORPORATION 2010-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-11 No data 69-21 164TH ST, Queens, FRESH MEADOWS, NY, 11365 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-06 No data 69-21 164TH ST, Queens, FRESH MEADOWS, NY, 11365 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-23 No data 7060 KISSENA BLVD, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3196675 RENEWAL INVOICED 2020-08-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2788333 RENEWAL INVOICED 2018-05-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2352903 RENEWAL INVOICED 2016-05-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1723793 RENEWAL INVOICED 2014-07-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
213083 LL VIO INVOICED 2013-08-27 100 LL - License Violation
201523 LL VIO INVOICED 2013-02-20 300 LL - License Violation
1132032 LICENSE INVOICED 2012-04-09 425 Electronic & Home Appliance Service Dealer License Fee
1132034 FINGERPRINT INVOICED 2012-04-09 75 Fingerprint Fee
1132033 CNV_TFEE INVOICED 2012-04-09 10.579999923706055 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6903678502 2021-03-04 0202 PPS 6921 164th St Ste 9, Fresh Meadows, NY, 11365-3238
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8395
Loan Approval Amount (current) 8395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-3238
Project Congressional District NY-06
Number of Employees 2
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8454
Forgiveness Paid Date 2021-12-09
1692897400 2020-05-04 0202 PPP 6921 164TH STREET STE 9, FRESH MEADOWS, NY, 11365
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 12
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3791
Loan Approval Amount (current) 3791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State