Search icon

JORDAN TAYLOR INC.

Company Details

Name: JORDAN TAYLOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1979 (45 years ago)
Entity Number: 589531
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 570 SEVENTH AVE / SUITE 404, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JORDAN TAYLOR, INC. EMPLOYEES PROFIT SHARING PLAN 2023 112524866 2024-05-01 JORDAN TAYLOR, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 424300
Sponsor’s telephone number 2129212690
Plan sponsor’s address 4024 22ND ST., GROUND LEVEL, LONG ISLAND CITY, NY, 11101
JORDAN TAYLOR, INC. EMPLOYEES PROFIT SHARING PLAN 2022 112524866 2023-04-17 JORDAN TAYLOR, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 424300
Sponsor’s telephone number 2129212690
Plan sponsor’s address 4024 22ND ST., GROUND LEVEL, LONG ISLAND CITY, NY, 11101
JORDAN TAYLOR, INC. EMPLOYEES PROFIT SHARING PLAN 2021 112524866 2022-07-11 JORDAN TAYLOR, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 424300
Sponsor’s telephone number 2129212690
Plan sponsor’s address 4024 22ND ST., GROUND LEVEL, LONG ISLAND CITY, NY, 11101
JORDAN TAYLOR, INC. EMPLOYEES PROFIT SHARING PLAN 2020 112524866 2021-10-14 JORDAN TAYLOR, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 424300
Sponsor’s telephone number 2129212690
Plan sponsor’s address 4024 22ND ST., GROUND LEVEL, LONG ISLAND CITY, NY, 11101
JORDAN TAYLOR, INC. EMPLOYEES PROFIT SHARING PLAN 2019 112524866 2020-10-09 JORDAN TAYLOR, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 424300
Sponsor’s telephone number 2129212690
Plan sponsor’s address 499 FASHION AVE., FLOOR 4N, NEW YORK, NY, 100181662
JORDAN TAYLOR, INC. EMPLOYEES PROFIT SHARING PLAN 2018 112524866 2019-08-13 JORDAN TAYLOR, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 424300
Sponsor’s telephone number 2129212690
Plan sponsor’s address 499 FASHION AVE., FLOOR 4N, NEW YORK, NY, 100181662
JORDAN TAYLOR, INC. EMPLOYEES PROFIT SHARING PLAN 2017 112524866 2018-10-15 JORDAN TAYLOR, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 424300
Sponsor’s telephone number 2129212690
Plan sponsor’s address 499 FASHION AVE., FLOOR 4N, NEW YORK, NY, 100181662
JORDAN TAYLOR, INC. EMPLOYEES PROFIT SHARING PLAN 2016 112524866 2017-09-18 JORDAN TAYLOR, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 424300
Sponsor’s telephone number 2129212690
Plan sponsor’s address 499 FASHION AVE., FLOOR 4N, NEW YORK, NY, 100181662
JORDAN TAYLOR, INC. EMPLOYEES PROFIT SHARING PLAN 2015 112524866 2016-10-05 JORDAN TAYLOR, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 424300
Sponsor’s telephone number 2129212690
Plan sponsor’s address 499 FASHION AVE., FLOOR 4N, NEW YORK, NY, 100181662
JORDAN TAYLOR, INC. EMPLOYEES PROFIT SHARING PLAN 2014 112524866 2015-10-07 JORDAN TAYLOR, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 424300
Sponsor’s telephone number 2129212690
Plan sponsor’s address 499 7TH AVE., 4TH FLR. NORTH TOWER, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing JORDAN GREENBERG

Chief Executive Officer

Name Role Address
JORDAN GREENBERG Chief Executive Officer 570 SEVENTH AVE / SUITE 404, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 SEVENTH AVE / SUITE 404, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-10-03 2012-03-29 Address 1412 BROADWAY / SUITE 1905, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-10-03 2012-03-29 Address 1412 BROADWAY / SUITE 1905, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-11-09 2003-10-03 Address 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-02-10 2012-03-29 Address 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-02-10 1999-11-09 Address 419 THORNDEU STREET, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
1993-02-10 2003-10-03 Address 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1979-10-25 1993-02-10 Address 278 BRIGHTON BEACH, AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1979-10-25 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20210420021 2021-04-20 ASSUMED NAME LLC INITIAL FILING 2021-04-20
200309061419 2020-03-09 BIENNIAL STATEMENT 2019-10-01
120329002367 2012-03-29 BIENNIAL STATEMENT 2011-10-01
051130002155 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031003002474 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011001002028 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991109002595 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971031002436 1997-10-31 BIENNIAL STATEMENT 1997-10-01
931026003409 1993-10-26 BIENNIAL STATEMENT 1993-10-01
930210002091 1993-02-10 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2109967700 2020-05-01 0202 PPP 499 FASHION AVE FL 4N, NEW YORK, NY, 10018
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129325
Loan Approval Amount (current) 119325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120802.97
Forgiveness Paid Date 2021-08-02
5559319000 2021-05-22 0202 PPP 14 Hamilton Ave, New Rochelle, NY, 10801-3506
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-3506
Project Congressional District NY-16
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7984218902 2021-05-11 0235 PPP 7 Elm St, Freeport, NY, 11520-1805
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-1805
Project Congressional District NY-04
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21002.56
Forgiveness Paid Date 2022-03-10
1080398605 2021-03-12 0202 PPS 4024 22nd St Ground Floor, Long Island City, NY, 11101-4800
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119325
Loan Approval Amount (current) 119325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4800
Project Congressional District NY-07
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120942.65
Forgiveness Paid Date 2022-07-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State