Search icon

SCOTT JORDAN FURNITURE, INC.

Company Details

Name: SCOTT JORDAN FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1985 (39 years ago)
Entity Number: 1013544
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 63 FLUSHING AVE, UNIT 335, BROOKLYN, NY, United States, 11205
Address: BROOKLYN NAVY YARD, BLOG 280/622, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-852-4935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MCHCDLB4SEO224 1013544 US-NY GENERAL ACTIVE 1985-12-12

Addresses

Legal BROOKLYN NAVY YARD, BLOG 280/622, BROOKLYN, US-NY, US, 11205
Headquarters BROOKLYN NAVY YARD, BLOG 280/622, BROOKLYN, US-NY, US, 11205

Registration details

Registration Date 2017-06-14
Last Update 2024-09-12
Status ISSUED
Next Renewal 2025-10-30
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 1013544

Chief Executive Officer

Name Role Address
JOHN SCOTT JORDAN Chief Executive Officer 63 FLUSHING AVE, UNIT 335, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BROOKLYN NAVY YARD, BLOG 280/622, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
2078578-DCA Inactive Business 2018-09-26 2018-12-02
2069734-DCA Inactive Business 2018-04-18 2021-02-28
1303781-DCA Inactive Business 2008-11-05 2009-06-30

History

Start date End date Type Value
2023-12-12 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-09 2007-12-17 Address 137 VARICK ST, NEW YORK, NY, 10013, 1105, USA (Type of address: Chief Executive Officer)
1997-12-09 2007-12-17 Address 137 VARICK ST, NEW YORK, NY, 10013, 1105, USA (Type of address: Principal Executive Office)
1997-12-09 2007-12-17 Address 137 VARICK ST, NEW YORK, NY, 10013, 1105, USA (Type of address: Service of Process)
1995-04-04 1997-12-09 Address 137 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-04-04 1997-12-09 Address 137 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-04-04 1997-12-09 Address 137 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1985-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-12 1995-04-04 Address 444 ATLANTIC AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131226002302 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120120003068 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091214002175 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071217002580 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060126002366 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031210002389 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011212002032 2001-12-12 BIENNIAL STATEMENT 2001-12-01
971209002547 1997-12-09 BIENNIAL STATEMENT 1997-12-01
950404002121 1995-04-04 BIENNIAL STATEMENT 1993-12-01
B298747-4 1985-12-12 CERTIFICATE OF INCORPORATION 1985-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-14 No data 137 VARICK ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 137 VARICK ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 137 VARICK ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2991024 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2991023 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921336 RENEWAL INVOICED 2018-10-31 50 Special Sale License Renewal Fee
2891927 LICENSE INVOICED 2018-09-26 50 Special Sales License Fee
2771381 FINGERPRINT INVOICED 2018-04-05 75 Fingerprint Fee
2771378 TRUSTFUNDHIC INVOICED 2018-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2771377 LICENSE INVOICED 2018-04-05 50 Home Improvement Contractor License Fee
172911 CL VIO INVOICED 2012-01-23 250 CL - Consumer Law Violation
908711 TRUSTFUNDHIC INVOICED 2008-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
908709 LICENSE INVOICED 2008-11-05 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4724348710 2021-04-01 0202 PPS 63 Flushing Ave, Brooklyn, NY, 11205-1010
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84265
Loan Approval Amount (current) 84265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 7
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84890.64
Forgiveness Paid Date 2022-01-13
9152527106 2020-04-15 0202 PPP 63 Flushing Avemue - Bldg 280 Room 622, BROOKLYN, NY, 11205
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93800
Loan Approval Amount (current) 93800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94691.1
Forgiveness Paid Date 2021-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State