Search icon

CHARLES E. JORDAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES E. JORDAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 1982 (43 years ago)
Entity Number: 789549
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 4209 GLASS FACTORY BAY RD, GENEVA, NY, United States, 14456
Principal Address: 751 PRE-EMPTION RD STE 1, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES E JORDAN MD DOS Process Agent 4209 GLASS FACTORY BAY RD, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
CHARLES E JORDAN MD Chief Executive Officer 751 PRE-EMPTION RD STE 1, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2002-08-06 2006-08-04 Address 4209 GLASS FACTORY BAY RD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2002-08-06 2006-08-04 Address 4209 GLASS FACTORY BAY RD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2000-07-24 2006-08-04 Address 55 NORTH ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2000-07-24 2002-08-06 Address 11 GLASS FACTORY BAY RD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2000-07-24 2002-08-06 Address 11 GLASS FACTORY BAY RD, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814003129 2012-08-14 BIENNIAL STATEMENT 2012-08-01
080804002597 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060804002111 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040909002167 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020806002442 2002-08-06 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
25150.00
Total Face Value Of Loan:
25150.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,150
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,256.11
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $25,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State