Search icon

JAMES JORDAN, ARCHITECT, PLLC

Company Details

Name: JAMES JORDAN, ARCHITECT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2005 (20 years ago)
Entity Number: 3156052
ZIP code: 13439
County: Otsego
Place of Formation: New York
Address: 68 MAIN STREET, P.O. BOX 111, RICHFIELD SPRINGS, NY, United States, 13439

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L3BBUCZU25K7 2025-03-22 68 MAIN ST, RICHFIELD SPRINGS, NY, 13439, 7734, USA PO BOX 111, RICHFIELD SPRINGS, NY, 13439, 0111, USA

Business Information

Doing Business As JAMES JORDAN ASSOCIATES
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-03-26
Initial Registration Date 2023-03-17
Entity Start Date 2005-01-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES M JORDAN
Role PRESIDENT
Address 68 MAIN STREET, PO BOX 111, RICHFIELD SPRINGS, NY, 13439, 0111, USA
Government Business
Title PRIMARY POC
Name JAMES M JORDAN
Role PRESIDENT
Address 68 MAIN STREET, PO BOX 111, RICHFIELD SPRINGS, NY, 13439, 0111, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JAMES JORDAN ARCHITECT, PLLC DOS Process Agent 68 MAIN STREET, P.O. BOX 111, RICHFIELD SPRINGS, NY, United States, 13439

History

Start date End date Type Value
2005-01-27 2025-01-02 Address 68 MAIN STREET, P.O. BOX 111, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001628 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104001575 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104060360 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114060665 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105006222 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105006167 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107006203 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110110002936 2011-01-10 BIENNIAL STATEMENT 2011-01-01
081218002029 2008-12-18 BIENNIAL STATEMENT 2009-01-01
070123002446 2007-01-23 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7017448307 2021-01-27 0248 PPS 68 Main St, Richfield Springs, NY, 13439-7734
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56610
Loan Approval Amount (current) 56610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richfield Springs, OTSEGO, NY, 13439-7734
Project Congressional District NY-21
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56999.29
Forgiveness Paid Date 2021-10-08
5689657210 2020-04-27 0248 PPP 68 West Main St, RICHFIELD SPRINGS, NY, 13439
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48828
Loan Approval Amount (current) 48828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHFIELD SPRINGS, OTSEGO, NY, 13439-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49270.8
Forgiveness Paid Date 2021-03-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3140056 JAMES JORDAN, ARCHITECT, PLLC JAMES JORDAN ASSOCIATES L3BBUCZU25K7 68 MAIN ST, RICHFIELD SPRINGS, NY, 13439-7734
Capabilities Statement Link -
Phone Number 315-858-8000
Fax Number -
E-mail Address jmj@jordanusa.com
WWW Page -
E-Commerce Website -
Contact Person JAMES JORDAN
County Code (3 digit) 077
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 4DX11
Year Established 2005
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 11 Mar 2025

Sources: New York Secretary of State