Search icon

JORDSTAT CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
100830.00
Total Face Value Of Loan:
100830.00
Date:
2020-04-28
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:
100800.00
Total Face Value Of Loan:
100800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$100,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,051.02
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $100,800
Jobs Reported:
7
Initial Approval Amount:
$100,830
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,830
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,434.98
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $100,829

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State