Search icon

B. JORDAN, INC.

Headquarter

Company Details

Name: B. JORDAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3239020
ZIP code: 12522
County: Dutchess
Place of Formation: New York
Address: 1178A OLD STATE RTE 22, DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of B. JORDAN, INC., RHODE ISLAND 000115098 RHODE ISLAND

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1178A OLD STATE RTE 22, DOVER PLAINS, NY, United States, 12522

Filings

Filing Number Date Filed Type Effective Date
DP-2151597 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050803000745 2005-08-03 CERTIFICATE OF INCORPORATION 2005-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4946447203 2020-04-27 0202 PPP 3 Reservoir Rd., Millerton, NY, 12546
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10105
Loan Approval Amount (current) 10105
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millerton, DUTCHESS, NY, 12546-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10182.79
Forgiveness Paid Date 2021-02-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State