Search icon

JORDSTAT CONSTRUCTION INC.

Company Details

Name: JORDSTAT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2000 (25 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 2538137
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: 23807 SWAN HOLLOW RD, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23807 SWAN HOLLOW RD, ALEXANDRIA BAY, NY, United States, 13607

Chief Executive Officer

Name Role Address
LEON HEATH Chief Executive Officer 23807 SWAN HOLLOW RD, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
2004-09-02 2025-01-04 Address 23807 SWAN HOLLOW RD, ALEXANDRIA BAY, NY, 13607, 4144, USA (Type of address: Chief Executive Officer)
2004-09-02 2025-01-04 Address 23807 SWAN HOLLOW RD, ALEXANDRIA BAY, NY, 13607, 4144, USA (Type of address: Service of Process)
2002-08-09 2004-09-02 Address 56 ANTHONY ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2002-08-09 2004-09-02 Address 56 ANTHONY ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
2000-08-02 2004-09-02 Address 56 ANTHONY STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
2000-08-02 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250104000509 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
120817006191 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100818002522 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080731002006 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060727002768 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040902003023 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020809002442 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000802000236 2000-08-02 CERTIFICATE OF INCORPORATION 2000-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4905367207 2020-04-27 0248 PPP 23807 Swan Hollow Road, Alexandria Bay, NY, 13607-4144
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100800
Loan Approval Amount (current) 100800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607-4144
Project Congressional District NY-21
Number of Employees 5
NAICS code 238210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 102051.02
Forgiveness Paid Date 2021-07-29
4130938408 2021-02-06 0248 PPS 23807 Swan Hollow Rd, Alexandria Bay, NY, 13607-4144
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) 100830
Loan Approval Amount (current) 100830
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607-4144
Project Congressional District NY-21
Number of Employees 7
NAICS code 238210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 101434.98
Forgiveness Paid Date 2021-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State