Search icon

HORIZON TECHNICAL CONSULTANTS INC

Company claim

Is this your business?

Get access!

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
8395.00
Total Face Value Of Loan:
8395.00
Date:
2020-05-05
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:
3791.00
Total Face Value Of Loan:
3791.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8395
Current Approval Amount:
8395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
8454
Date Approved:
2020-05-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3791
Current Approval Amount:
3791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State