Search icon

HORIZONE REMODELING CORP.

Company Details

Name: HORIZONE REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2010 (15 years ago)
Entity Number: 3969045
ZIP code: 18360
County: Kings
Place of Formation: New York
Address: 161 LUCIA DR., STROUDSBURG, PA, United States, 18360
Principal Address: 1728 GREENE AVE., FL. 1, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 908-220-3154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESLEY STYCZEN DOS Process Agent 161 LUCIA DR., STROUDSBURG, PA, United States, 18360

Chief Executive Officer

Name Role Address
WESLEY STYCZEN Chief Executive Officer 1728 GREENE AVE. FL 1, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1370875-DCA Active Business 2010-09-14 2025-02-28

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 1728 GREENE AVE. FL 1, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2022-11-17 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-22 2024-10-23 Address 1728 GREENE AVE. FL 1, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2013-01-22 2024-10-23 Address 161 LUCIA DR., STROUDSBURG, PA, 18360, USA (Type of address: Service of Process)
2010-07-02 2013-01-22 Address RR 8 BOX 8200D, STROUDSBURG, PA, 18360, USA (Type of address: Service of Process)
2010-07-02 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241023000732 2024-10-23 BIENNIAL STATEMENT 2024-10-23
130122006560 2013-01-22 BIENNIAL STATEMENT 2012-07-01
100702000143 2010-07-02 CERTIFICATE OF INCORPORATION 2010-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613348 TRUSTFUNDHIC INVOICED 2023-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3613349 RENEWAL INVOICED 2023-03-09 100 Home Improvement Contractor License Renewal Fee
3273642 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273643 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
2938250 RENEWAL INVOICED 2018-12-04 100 Home Improvement Contractor License Renewal Fee
2938249 TRUSTFUNDHIC INVOICED 2018-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512040 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2512039 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2009399 TRUSTFUNDHIC INVOICED 2015-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2009400 RENEWAL INVOICED 2015-03-05 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3468047408 2020-05-07 0202 PPP 53 E 66TH ST, NEW YORK, NY, 10023-6201
Loan Status Date 2021-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59191
Servicing Lender Name Frontier State Bank
Servicing Lender Address 5100 S Interstate 35, OKLAHOMA CITY, OK, 73129
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-6201
Project Congressional District NY-12
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 59191
Originating Lender Name Frontier State Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State