Search icon

A. N. JORDAN SCIENTIFIC, LLC

Company Details

Name: A. N. JORDAN SCIENTIFIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2015 (9 years ago)
Entity Number: 4848524
ZIP code: 92651
County: Monroe
Place of Formation: New York
Address: 2995 Alpine Way, Laguna Beach, CA, United States, 92651

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DNMGM4R895A6 2024-10-25 2995 ALPINE WAY, LAGUNA BEACH, CA, 92651, 2054, USA 2995 ALPINE WAY, LAGUNA BEACH, CA, 92651, 4440, USA

Business Information

Congressional District 47
State/Country of Incorporation NY, USA
Activation Date 2023-10-30
Initial Registration Date 2019-06-07
Entity Start Date 2015-11-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW N JORDAN
Address 2995 ALPINE WAY, LAGUNA BEACH, CA, 92651, USA
Government Business
Title PRIMARY POC
Name ANDREW N JORDAN
Address 2995 ALPINE WAY, LAGUNA BEACH, CA, 92651, USA
Past Performance Information not Available

Agent

Name Role Address
ANDREW N. JORDAN Agent 91 WESTERLOE AVE., ROCHESTER, NY, 14620

DOS Process Agent

Name Role Address
ANDREW JORDAN DOS Process Agent 2995 Alpine Way, Laguna Beach, CA, United States, 92651

History

Start date End date Type Value
2019-11-04 2023-10-30 Address 200 HIBISCUS DR., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2015-11-12 2023-10-30 Address 91 WESTERLOE AVE., ROCHESTER, NY, 14620, USA (Type of address: Registered Agent)
2015-11-12 2019-11-04 Address 91 WESTERLOE AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030018911 2023-10-30 BIENNIAL STATEMENT 2021-11-01
191104062806 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171109006220 2017-11-09 BIENNIAL STATEMENT 2017-11-01
160126001014 2016-01-26 CERTIFICATE OF PUBLICATION 2016-01-26
151112010302 2015-11-12 ARTICLES OF ORGANIZATION 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3614868108 2020-07-15 0219 PPP 200 Hibiscus Dr, ROCHESTER, NY, 14618-4440
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-4440
Project Congressional District NY-25
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20958.73
Forgiveness Paid Date 2021-02-25
3612568304 2021-01-22 0219 PPS 200 Hibiscus Dr, Rochester, NY, 14618-4440
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23948
Loan Approval Amount (current) 23948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-4440
Project Congressional District NY-25
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24042.46
Forgiveness Paid Date 2021-06-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State