Search icon

JORDAN TRADING INC.

Company Details

Name: JORDAN TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1988 (37 years ago)
Date of dissolution: 10 Jul 1989
Entity Number: 1292089
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 451 WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6M8H0 Active Non-Manufacturer 2011-12-29 2024-03-10 No data No data

Contact Information

POC PATRICIA R.. JORDAN
Phone +1 845-338-5379
Fax +1 845-339-7074
Address 31 ALBANY AVE, KINGSTON, NY, 12401 2902, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JORDAN TRADING 401(K) PLAN 2023 141706630 2024-08-19 JORDAN TRADING INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 423930
Sponsor’s telephone number 8453385379
Plan sponsor’s address PO BOX 3844, 65 ALBANY AVE., SUITE G, KINGSTON, NY, 12402

DOS Process Agent

Name Role Address
JORDAN TRADING INC. DOS Process Agent 451 WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
C030939-3 1989-07-10 CERTIFICATE OF DISSOLUTION 1989-07-10
B685167-4 1988-09-16 CERTIFICATE OF INCORPORATION 1988-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8418737005 2020-04-08 0202 PPP 31 Albany Avenue, Kingston, NY, 12401-2902
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259800
Loan Approval Amount (current) 259800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-2902
Project Congressional District NY-18
Number of Employees 18
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 262547.47
Forgiveness Paid Date 2021-05-10
4464968602 2021-03-18 0202 PPS 31 Albany Ave, Kingston, NY, 12401-2902
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274567.5
Loan Approval Amount (current) 274567.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-2902
Project Congressional District NY-18
Number of Employees 13
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 277358.31
Forgiveness Paid Date 2022-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800383 Marine Contract Actions 1998-03-04 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 39
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-03-04
Termination Date 1998-08-18
Section 1331

Parties

Name NSCSA (AMERICA), INC.
Role Plaintiff
Name JORDAN TRADING INC.
Role Defendant
9806230 Marine Contract Actions 1998-09-04 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 39
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-09-04
Termination Date 1998-10-01
Section 1331

Parties

Name NSCSA (AMERICA), INC.
Role Plaintiff
Name JORDAN TRADING INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State