Search icon

HORIZON TECHNOLOGIES, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HORIZON TECHNOLOGIES, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 1983
Business ALEI: 0139494
Annual report due: 10 Feb 2026
Business address: 308 Silas Deane Hwy, Wethersfield, CT, 06109-1735, United States
Mailing address: 308 Silas Deane Hwy, Wethersfield, CT, United States, 06109-1735
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: nancy.horizontechnologies@gmail.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 1994-04-05
Expiration Date: 1995-12-31
Status: Expired
Product: Security Systems
Number Of Employees: 3

Industry & Business Activity

NAICS

423850 Service Establishment Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized equipment and supplies of the type used by service establishments (except specialized equipment and supplies used in offices, stores, hotels, restaurants, schools, health and medical facilities, photographic facilities, and specialized equipment used in transportation and construction activities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Paul Callahan Agent One Financial Plaza, Hartford, CT, 06103, United States One Financial Plaza, Hartford, CT, 06103, United States +1 860-549-7536 jcallahan@rrlawpc.com 210 Cedarwood Ln, Newington, CT, 06111-3103, United States

Officer

Name Role Business address Residence address
RICHARD B. GREEN Officer 308 SILAS DEANE HWY., WETHERSFIELD, CT, 06109, United States 39 FOX HILL DR., ROCKY HILL, CT, 06067, United States
NANCY L. GREEN Officer - 39 FOX HILL DR., ROCKY HILL, CT, 06067, United States

Director

Name Role Business address Residence address
RICHARD B. GREEN Director 308 Silas Deane Hwy, Wethersfield, CT, 06109-1735, United States 39 FOX HILL DR., ROCKY HILL, CT, 06067, United States
NANCY L. GREEN Director - 39 FOX HILL DR., ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912251 2025-01-15 - Annual Report Annual Report -
BF-0012277665 2024-01-15 - Annual Report Annual Report -
BF-0011383433 2023-01-12 - Annual Report Annual Report -
BF-0010569715 2022-05-12 - Annual Report Annual Report -
BF-0009877908 2022-04-22 - Annual Report Annual Report -
BF-0009691574 2022-03-14 - Annual Report Annual Report 2019
BF-0009691575 2022-03-14 - Annual Report Annual Report 2020
0006720254 2020-01-13 - Annual Report Annual Report 2018
0005999734 2018-01-10 - Annual Report Annual Report 2016
0005999736 2018-01-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6327287301 2020-04-30 0156 PPP 308 SILAS DEANE HWY, WETHERSFIELD, CT, 06109-1735
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27614
Loan Approval Amount (current) 27614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WETHERSFIELD, HARTFORD, CT, 06109-1735
Project Congressional District CT-01
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27847.77
Forgiveness Paid Date 2021-03-10
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information