Search icon

LAW OFFICE OF ERIC HORN, P.C.

Company claim

Is this your business?

Get access!

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 (13 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

Form 5500 Series

Employer Identification Number (EIN):
371710450
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
102859.00
Total Face Value Of Loan:
102859.00
Date:
2020-04-29
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:
104200.00
Total Face Value Of Loan:
104200.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$104,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,557.49
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $104,200
Jobs Reported:
11
Initial Approval Amount:
$102,859
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,859
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,399.01
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $102,856
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State