Search icon

HORIZON PERFORMANCE SOLUTIONS, LLC

Company Details

Name: HORIZON PERFORMANCE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Dec 2013 (12 years ago)
Date of dissolution: 12 Jun 2020
Entity Number: 4496411
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4819 SOUTHWESTERN BLVD, APT A103, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
AMY WISCHMANN DOS Process Agent 4819 SOUTHWESTERN BLVD, APT A103, HAMBURG, NY, United States, 14075

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2013-12-05 2017-12-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200612000423 2020-06-12 ARTICLES OF DISSOLUTION 2020-06-12
191203060060 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171205006268 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151203006284 2015-12-03 BIENNIAL STATEMENT 2015-12-01
140326000891 2014-03-26 CERTIFICATE OF PUBLICATION 2014-03-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
6288.00
Total Face Value Of Loan:
6288.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6288
Current Approval Amount:
6288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6339.51

Date of last update: 26 Mar 2025

Sources: New York Secretary of State