Search icon

LAW OFFICE OF ERIC HORN, P.C.

Company Details

Name: LAW OFFICE OF ERIC HORN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340486
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 55 2ND AVENUE, SUITE 10, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC HORN Chief Executive Officer 55 2ND AVENUE, SUITE 10, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
ERIC HORN DOS Process Agent 55 2ND AVENUE, SUITE 10, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 55 2ND AVENUE, SUITE 10, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-01-03 Address 55 2ND AVENUE, SUITE 10, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2020-04-24 2025-01-03 Address 55 2ND AVENUE, SUITE 10, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2020-04-24 2021-01-11 Address 55 2ND AVENUE, SUITE 10, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2015-01-16 2020-04-24 Address 1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2015-01-16 2020-04-24 Address 1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2013-01-03 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-03 2020-04-24 Address 1010 SUFFOLK AVENUE-SUITE 2, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000160 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230108000036 2023-01-08 BIENNIAL STATEMENT 2023-01-01
210111060744 2021-01-11 BIENNIAL STATEMENT 2021-01-01
200424060039 2020-04-24 BIENNIAL STATEMENT 2019-01-01
150116006347 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130103000477 2013-01-03 CERTIFICATE OF INCORPORATION 2013-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2832597303 2020-04-29 0235 PPP 55 Second Avenue, Suite 10, Brentwood, NY, 11717
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104200
Loan Approval Amount (current) 104200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105557.49
Forgiveness Paid Date 2021-08-31
1575888601 2021-03-13 0235 PPS 55 2nd Ave Unit 10, Brentwood, NY, 11717-4665
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102859
Loan Approval Amount (current) 102859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-4665
Project Congressional District NY-02
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103399.01
Forgiveness Paid Date 2021-09-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State