Search icon

E.P. JORDAN & ASSOCIATES, INC.

Company Details

Name: E.P. JORDAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1990 (34 years ago)
Entity Number: 1496727
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: Fenster, Lewis & Good, LLC, 2813 Wehrle Drive, Suite 11, Williamsville, NY, United States, 14221
Principal Address: 3635 Genesee Street, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE P JORDAN Chief Executive Officer 3635 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
SARAH E. FENSTER, ESQ. DOS Process Agent Fenster, Lewis & Good, LLC, 2813 Wehrle Drive, Suite 11, Williamsville, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161385735
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-06 2003-01-09 Address 3719 UNION ROAD, SUITE 212, CHEEKTOWAGA, NY, 14225, 4251, USA (Type of address: Chief Executive Officer)
1993-01-06 1998-12-24 Address 3719 UNION ROAD, SUITE 212, CHEEKTOWAGA, NY, 14225, 4251, USA (Type of address: Principal Executive Office)
1990-12-20 2005-01-05 Address 1500 LIBERTY BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219002352 2022-12-19 BIENNIAL STATEMENT 2022-12-01
130214002202 2013-02-14 BIENNIAL STATEMENT 2012-12-01
110208002654 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081204002639 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061130002516 2006-11-30 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
60112.57
Total Face Value Of Loan:
60112.57

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60112.57
Current Approval Amount:
60112.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60754.87

Date of last update: 15 Mar 2025

Sources: New York Secretary of State