Search icon

JORDAN CONSTRUCTION PRODUCTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JORDAN CONSTRUCTION PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1975 (50 years ago)
Entity Number: 370285
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 44 ELM STREET, SUITE 19, HUNTINGTON, NY, United States, 11743
Principal Address: 44 ELM ST, STE 19, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET B SEALS Chief Executive Officer 44 ELM STREET, SUITE 19, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 ELM STREET, SUITE 19, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112351704
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-12 2007-05-14 Address 8 BURBANK CT, GREENLAWN, NY, 11740, 2106, USA (Type of address: Principal Executive Office)
2005-07-12 2007-04-06 Address 8 BURBANK CT, GREENLAWN, NY, 11740, 2106, USA (Type of address: Service of Process)
2005-07-12 2009-04-24 Address 8 BURBANK CT, GREENLAWN, NY, 11740, 2106, USA (Type of address: Chief Executive Officer)
2004-10-06 2005-07-12 Address 8 BURBANK CT., GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
1999-05-24 2005-07-12 Address 44 ELM STREET, HUNTINGTON, NY, 11743, 0770, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130506007115 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110601002451 2011-06-01 BIENNIAL STATEMENT 2011-05-01
20100426084 2010-04-26 ASSUMED NAME LLC INITIAL FILING 2010-04-26
090424002300 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070514002092 2007-05-14 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
246750.00
Total Face Value Of Loan:
246750.00
Date:
2020-05-03
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:
304241.00
Total Face Value Of Loan:
430556.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-29
Type:
Prog Related
Address:
NORTH COMMAND #1 RIKERS ISLAND, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$246,750
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$248,142.62
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $246,750
Jobs Reported:
12
Initial Approval Amount:
$304,241
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$430,556
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$435,026.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $430,556

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State