Search icon

HORUS CONSTRUCTION SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HORUS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2001 (25 years ago)
Document Number: P01000001970
FEI/EIN Number 593675651
Address: 3840 N. 50th Street, Tampa, FL, 33619, US
Mail Address: 3840 N. 50th Street, Tampa, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1071515
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
4013590
State:
NEW YORK

Key Officers & Management

Name Role Address
GRAHAM JONATHAN D President 3840 N. 50th Street, Tampa, FL, 33619
GRAHAM JAMES DJr. Vice President 3840 N. 50th Street, Tampa, FL, 33619
ROBINS SONYA M Secretary 3840 N. 50th Street, TAMPA, FL, 33619
ROBINS SONYA M Treasurer 3840 N. 50th Street, TAMPA, FL, 33619
GRAHAM JONATHAN Agent 3840 N. 50th Street, Tampa, FL, 33619

Unique Entity ID

CAGE Code:
5L6Y8
UEI Expiration Date:
2015-02-20

Business Information

Activation Date:
2014-02-20
Initial Registration Date:
2009-07-09

Commercial and government entity program

CAGE number:
97UD0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2026-12-14
SAM Expiration:
2023-01-05

Contact Information

POC:
ANDREA GRAHAM
Corporate URL:
https://horus-cs.com

Form 5500 Series

Employer Identification Number (EIN):
593675651
Plan Year:
2010
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
42
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-05 GRAHAM, JONATHAN -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3840 N. 50th Street, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-04-29 3840 N. 50th Street, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3840 N. 50th Street, Tampa, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-14
AMENDED ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-28

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
580585.00
Total Face Value Of Loan:
580585.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-16
Type:
Complaint
Address:
10650 COUNTY ROAD 672, RIVERVIEW, FL, 33579
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-12
Type:
Planned
Address:
512 SOUTH GULF BLVD, CLEARWATER BEACH, FL, 33767
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-26
Type:
Prog Related
Address:
TAMPA INTERNATIONAL AIRPORT AIRSIDE TERMINAL E, TAMPA, FL, 33623
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$500,000
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$500,000
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$507,361.11
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $499,994
Utilities: $1
Jobs Reported:
41
Initial Approval Amount:
$580,585
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$580,585
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$586,584.38
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $580,585

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State