Search icon

HORTON LAW PLLC

Company Details

Name: HORTON LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2017 (8 years ago)
Entity Number: 5118917
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4955 CHESTNUT RIDGE ROAD, SUITE 203, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
HORTON LAW PLLC DOS Process Agent 4955 CHESTNUT RIDGE ROAD, SUITE 203, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2017-04-12 2023-04-10 Address 4955 CHESTNUT RIDGE ROAD, SUITE 203, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410001960 2023-04-10 BIENNIAL STATEMENT 2023-04-01
211011000483 2021-10-11 BIENNIAL STATEMENT 2021-10-11
170412000474 2017-04-12 ARTICLES OF ORGANIZATION 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2080777207 2020-04-15 0296 PPP 4955 Chestnut Ridge Road Suite 203, Orchard Park, NY, 14127
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29490
Loan Approval Amount (current) 29490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29726.73
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State