Search icon

DORAN JONES INC.

Company Details

Name: DORAN JONES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2017 (8 years ago)
Entity Number: 5129874
ZIP code: 10017
County: New York
Place of Formation: New Jersey
Address: 12 E 49TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 2407 Queensland Drive, Charlotte, NC, United States, 28270

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DORAN JONES RETIREMENT PLAN 2023 010973970 2024-10-07 DORAN JONES, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 3152643057
Plan sponsor’s address 12 EAST 49TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
DORAN JONES RETIREMENT PLAN 2022 010973970 2023-10-07 DORAN JONES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 6463961244
Plan sponsor’s address 12 EAST 49TH STREET, 18TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing ROBERT TOOLE

DOS Process Agent

Name Role Address
DORAN JONES INC. DOS Process Agent 12 E 49TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MATTHEW DORAN Chief Executive Officer 12 E 49TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-05-17 2023-05-17 Address 12 E 49TH STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-05-10 2023-05-17 Address 12 E 49TH STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-05-10 2023-05-17 Address 12 E 49TH STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-05-30 2021-05-10 Address 300 PARK AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-05-02 2021-05-10 Address 300 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517002924 2023-05-17 BIENNIAL STATEMENT 2023-05-01
210510060842 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190530060245 2019-05-30 BIENNIAL STATEMENT 2019-05-01
170502000540 2017-05-02 APPLICATION OF AUTHORITY 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5804487704 2020-05-01 0202 PPP 300 Park Ave Fl 12, New York, NY, 10022
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1116572
Loan Approval Amount (current) 1116572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 53
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1125229.26
Forgiveness Paid Date 2021-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State