Search icon

JAMIE NORTHROP ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMIE NORTHROP ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1999 (26 years ago)
Entity Number: 2423431
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 950 NEW LOUDON RD, STE 285, LATHAM, NY, United States, 12110

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 NEW LOUDON RD, STE 285, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JAMES B NORTHROP JR Chief Executive Officer 950 NEW LOUDON RD, STE 285, LATHAM, NY, United States, 12110

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-220-9902
Contact Person:
JAMIE NORTHROP
User ID:
P0518031

Unique Entity ID

Unique Entity ID:
DD97DZKMBGW7
CAGE Code:
35MY3
UEI Expiration Date:
2025-12-12

Business Information

Division Name:
JAMIE NORTHROP ASSOCIATES INC
Division Number:
JAMIE NORT
Activation Date:
2024-12-16
Initial Registration Date:
2005-01-24

Commercial and government entity program

CAGE number:
35MY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-12

Contact Information

POC:
JAMIE NORTHROP
Corporate URL:
https://www.consultjna.com

History

Start date End date Type Value
2002-06-27 2011-09-29 Address 595 NEW LOUDON RD, BOX 195, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2002-06-27 2011-09-29 Address 10 BERGEN WOODS DR, BOX 211, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2002-06-27 2011-09-29 Address 595 NEW LOUDON RD, BOX 195, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1999-09-28 2002-06-27 Address POB 211, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130910006800 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110929002048 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090929002360 2009-09-29 BIENNIAL STATEMENT 2009-09-01
071108002074 2007-11-08 BIENNIAL STATEMENT 2007-09-01
051108002553 2005-11-08 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA12F0665
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
33491.24
Base And Exercised Options Value:
33491.24
Base And All Options Value:
33491.24
Awarding Agency Name:
Department of State
Performance Start Date:
2012-03-02
Description:
THIS SERVICE CONTRACT FOR THE OOFP BOOKLET.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
SAQMMA11F3672
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
14932.40
Base And Exercised Options Value:
14932.40
Base And All Options Value:
14932.40
Awarding Agency Name:
Department of State
Performance Start Date:
2011-09-15
Description:
THIS IS A SERVICE CONTRACT.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
SAQMMA11F0856
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
10666.00
Base And Exercised Options Value:
10666.00
Base And All Options Value:
10666.00
Awarding Agency Name:
Department of State
Performance Start Date:
2011-03-07
Description:
UPDATE THE ELECTRONIC OOFP CATALOG
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R707: MGT SVCS/CONTRACT & PROCUREMENT SUP

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
33100.00
Total Face Value Of Loan:
33100.00
Date:
2020-04-13
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:
33100.00
Total Face Value Of Loan:
33100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$33,100
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,364.8
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $33,100
Jobs Reported:
2
Initial Approval Amount:
$33,100
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,523.5
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $33,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State