Search icon

HORIZON OWNERS CORP.

Company Details

Name: HORIZON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1980 (45 years ago)
Entity Number: 654416
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Address: c/o Argo Real Estate, 50 WEST 17TH STREET, New York, NY, United States, 10011

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LENNON SCOTT Chief Executive Officer C/O ARGO REAL ESTATE, 50 W 17TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
HORIZON OWNERS CORP. DOS Process Agent c/o Argo Real Estate, 50 WEST 17TH STREET, New York, NY, United States, 10011

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 42 PINE STREET / APT 2P, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address C/O ARGO REAL ESTATE, 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-03-06 2024-11-11 Address 42 PINE STREET / APT 2P, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2019-03-06 2024-11-11 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-02 2019-03-06 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001279 2024-11-11 BIENNIAL STATEMENT 2024-11-11
210506062170 2021-05-06 BIENNIAL STATEMENT 2020-10-01
210506060677 2021-05-06 BIENNIAL STATEMENT 2020-10-01
190306061081 2019-03-06 BIENNIAL STATEMENT 2018-10-01
170502008092 2017-05-02 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
31957.00
Total Face Value Of Loan:
31957.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31957
Current Approval Amount:
31957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32226.66

Date of last update: 17 Mar 2025

Sources: New York Secretary of State