Search icon

HORIZON IMPORTS, INC.

Company Details

Name: HORIZON IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1984 (41 years ago)
Entity Number: 886440
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 10 W 33RD ST, RM 606, NEW YORK, NY, United States, 10001
Principal Address: 10 W 33 ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC COHEN Chief Executive Officer 1605 E 4 ST, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W 33RD ST, RM 606, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-12-24 2004-01-14 Address 1964 EAST 14TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1998-01-26 2001-12-24 Address 1878 EAST 12TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1984-01-09 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-09 1998-01-26 Address 1430 EAST 7TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212002229 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120203002365 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100119002630 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080114003175 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060213002583 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040114002533 2004-01-14 BIENNIAL STATEMENT 2004-01-01
011224002057 2001-12-24 BIENNIAL STATEMENT 2002-01-01
000203002584 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980126002573 1998-01-26 BIENNIAL STATEMENT 1998-01-01
950725002426 1995-07-25 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489138504 2021-02-24 0202 PPS 10 W 33rd St Rm 610, New York, NY, 10001-3306
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52166
Loan Approval Amount (current) 52166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3306
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52923.48
Forgiveness Paid Date 2022-08-11
2339447409 2020-05-05 0202 PPP 10 W 33rd St 610, New York, NY, 10001
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52166
Loan Approval Amount (current) 52166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53084.98
Forgiveness Paid Date 2022-02-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State