Search icon

DORAN JONES INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

CAGE number:
8CP55
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-26
CAGE Expiration:
2024-10-25

Contact Information

POC:
NATALIS JAVIER
Corporate URL:
www.doranjones.com

Form 5500 Series

Employer Identification Number (EIN):
010973970
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 12 E 49TH STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-05-16 2025-05-16 Address 575 5TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-05-16 Address 12 E 49TH STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 12 E 49TH STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-05-16 Address 12 E 49TH STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516002257 2025-05-16 BIENNIAL STATEMENT 2025-05-16
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

USAspending Awards / Financial Assistance

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:
1116572.00
Total Face Value Of Loan:
1116572.00
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:
1116572.00
Total Face Value Of Loan:
1116572.00

Trademarks Section

Serial Number:
88870682
Mark:
DJI AGILE@HOME
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2020-04-14
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
DJI AGILE@HOME

Goods And Services

For:
Truly distributed agile IT development services which guarantee an agreed output of storypoints
International Classes:
042 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$1,116,572
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,116,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,125,229.26
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,116,572

Court Cases

Court Case Summary

Filing Date:
2016-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DORAN JONES INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State