Search icon

THOMAS J. JORDAN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS J. JORDAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1990 (35 years ago)
Entity Number: 1432979
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1610 MORNINGVIEW DR., YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1610 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THOMAS J. JORDAN DOS Process Agent 1610 MORNINGVIEW DR., YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
THOMAS J JORDAN Chief Executive Officer 11 HANOVER SQUARE 14TH FL, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
CORP_61191976
State:
ILLINOIS

Unique Entity ID

CAGE Code:
5BTH0
UEI Expiration Date:
2018-08-02

Business Information

Doing Business As:
JORDAN & JORDAN
Activation Date:
2017-08-02
Initial Registration Date:
2009-02-19

Commercial and government entity program

CAGE number:
5BTH0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-08-03

Contact Information

POC:
MARIE JORDAN

Form 5500 Series

Employer Identification Number (EIN):
223031995
Plan Year:
2024
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-05 2020-03-05 Address 5 HANOVER SQUARE 2ND FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-04-03 2010-04-05 Address 5 HANOVER SQUARE 21ST FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2004-03-17 2006-04-03 Address 5 HANOVER SQ / 21ST FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1994-03-23 2004-03-17 Address 40 EXCHANGE PLACE, SUITE 600, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-04-28 1994-03-23 Address 1610 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200305060670 2020-03-05 BIENNIAL STATEMENT 2020-03-01
160310006208 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140312006474 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120419002165 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100405002407 2010-04-05 BIENNIAL STATEMENT 2010-03-01

Trademarks Section

Serial Number:
75423147
Mark:
US60 INDEX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1998-01-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
US60 INDEX

Goods And Services

For:
[ PRINTED INDEX LISTING PUBLICLY TRADED SECURITIES OF VARIOUS COMPANIES; FINANCIAL AND BUSINESS CHARTS ]
First Use:
1998-03-12
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
FINANCIAL SERVICES, NAMELY, PROVIDING AN INDEX VIA AN ON-LINE COMMUNICATIONS NETWORK THAT MEASURES OVERALL PRICE PERFORMANCE OF MAJOR STOCKS IN THE UNITED STATES EQUITY MARKETS
First Use:
1998-03-12
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$656,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$656,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$662,264.68
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $656,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State