Search icon

HORIZON FAMILY OFFICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HORIZON FAMILY OFFICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4704751
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 666 Third Ave, suite 1702, New York, NY, United States, 10017
Address: 666 third avenue, suite 1702, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 third avenue, suite 1702, NEW YORK, NY, United States, 10017

Agent

Name Role Address
ruihan tan Agent 666 THIRD AVENUE, SUITE 1702, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
RUIHAN TAN Chief Executive Officer 666 THIRD AVE, SUITE 1702, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 45 ROCKEFELLER PLZ, SUITE 2168, NEW YORK, NY, 10111, 2197, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 666 THIRD AVE, SUITE 1702, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 45 ROCKEFELLER PLZ, SUITE 2168, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 45 ROCKEFELLER PLZ, SUITE 2168, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 45 ROCKEFELLER PLZ, SUITE 2168, NEW YORK, NY, 10111, 2197, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203001682 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231113002172 2023-11-01 CERTIFICATE OF CHANGE BY ENTITY 2023-11-01
230201005210 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221024001379 2022-10-24 BIENNIAL STATEMENT 2021-02-01
191021000634 2019-10-21 CERTIFICATE OF CHANGE 2019-10-21

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
78900.00
Total Face Value Of Loan:
78900.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
78900.00
Total Face Value Of Loan:
78900.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$78,900
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,476.41
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $78,898
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$78,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,454.49
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $78,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State