Search icon

JORDAN PRODUCTS, INC.

Company Details

Name: JORDAN PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1983 (42 years ago)
Entity Number: 827018
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 430 WHITNEY ROAD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORDAN PRODUCTS, INC. DOS Process Agent 430 WHITNEY ROAD, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
PAUL JORDAN Chief Executive Officer 430 WHITNEY ROAD, PENFIELD, NY, United States, 14526

Form 5500 Series

Employer Identification Number (EIN):
161198182
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-12 2015-12-29 Address 430 W WHITNEY ROAD, PENFIELD, NY, 14526, 2344, USA (Type of address: Chief Executive Officer)
2007-03-22 2011-05-12 Address 430 W WHITNEY ROAD, PENFIELD, NY, 14526, 2344, USA (Type of address: Chief Executive Officer)
2007-03-22 2015-12-29 Address 430 W WHITNEY ROAD, PENFIELD, NY, 14526, 2344, USA (Type of address: Service of Process)
2007-03-22 2015-12-29 Address 430 W WHITNEY ROAD, PENFIELD, NY, 14526, 2344, USA (Type of address: Principal Executive Office)
1995-04-10 2007-03-22 Address 430 W WHITNEY RD, PENFIELD, NY, 14526, 2344, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170301007322 2017-03-01 BIENNIAL STATEMENT 2017-03-01
151229006109 2015-12-29 BIENNIAL STATEMENT 2015-03-01
130606002016 2013-06-06 BIENNIAL STATEMENT 2013-03-01
110512002714 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090413002088 2009-04-13 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
132200.00
Total Face Value Of Loan:
132200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132200
Current Approval Amount:
132200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133627.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State