Search icon

FIVE HORSEMEN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE HORSEMEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2018 (7 years ago)
Entity Number: 5407958
ZIP code: 10022
County: New York
Place of Formation: New York
Activity Description: Five Horseman does general contracting for new buildings and ground-up developments.
Address: 515 MADISON AVENUE, SUITE 13C, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-433-3301

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 515 MADISON AVENUE, SUITE 13C, NEW YORK, NY, United States, 10022

Permits

Number Date End date Type Address
B022022073A29 2022-03-14 2022-06-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CONSELYEA STREET, BROOKLYN, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE
B022022073A28 2022-03-14 2022-06-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CONSELYEA STREET, BROOKLYN, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE
B022022073A27 2022-03-14 2022-06-11 TEMP. CONST. SIGNS/MARKINGS CONSELYEA STREET, BROOKLYN, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE
B022022073A26 2022-03-14 2022-06-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CONSELYEA STREET, BROOKLYN, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE
B022022073A30 2022-03-14 2022-06-11 OCCUPANCY OF SIDEWALK AS STIPULATED CONSELYEA STREET, BROOKLYN, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE

History

Start date End date Type Value
2018-09-11 2019-08-27 Address 25-10 ULMER STREET, 2/FL., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211207002798 2021-12-07 BIENNIAL STATEMENT 2021-12-07
190827000326 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
181126001140 2018-11-26 CERTIFICATE OF PUBLICATION 2018-11-26
180911010371 2018-09-11 ARTICLES OF ORGANIZATION 2018-09-11

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
22732.00
Total Face Value Of Loan:
22732.00
Date:
2020-04-07
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:
19643.00
Total Face Value Of Loan:
19643.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,732
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,732
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$22,915.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,730
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$19,643
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,643
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,817.6
Servicing Lender:
NewBank
Use of Proceeds:
Payroll: $19,643

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State