Search icon

JORDAN ACQUISITIONS LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JORDAN ACQUISITIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 May 2014
Business ALEI: 1141578
Annual report due: 31 Mar 2025
Business address: 4640 Main St, Bridgeport, CT, 06606-1839, United States
Mailing address: 4640 Main St, Bridgeport, CT, United States, 06606-1839
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: anthony@thevisionmanagement.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JORDAN ACQUISITIONS LLC, FLORIDA M16000003384 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY R. JORDAN JR. Agent 4640 Main St, Bridgeport, CT, 06606-1839, United States 4640 Main St, Bridgeport, CT, 06606-1839, United States +1 203-893-1255 anthony@thevisionmanagement.com 41 BALANCE ROCK ROAD, APT. 4, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY R. JORDAN JR. Officer 1458 EAST MAIN ST #6, BRIDGEPORT, CT, 06608, United States +1 203-893-1255 anthony@thevisionmanagement.com 41 BALANCE ROCK ROAD, APT. 4, SEYMOUR, CT, 06483, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0791102 REAL ESTATE BROKER ACTIVE CURRENT 2016-05-06 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011324437 2024-03-06 - Annual Report Annual Report -
BF-0012311022 2024-03-06 - Annual Report Annual Report -
BF-0010285285 2022-02-01 - Annual Report Annual Report 2022
BF-0009791597 2021-06-29 - Annual Report Annual Report -
0006788130 2020-02-26 - Annual Report Annual Report 2020
0006386324 2019-02-16 - Annual Report Annual Report 2019
0006263684 2018-10-24 - Annual Report Annual Report 2018
0005835123 2017-05-05 - Annual Report Annual Report 2017
0005544965 2016-04-19 - Annual Report Annual Report 2015
0005544966 2016-04-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4070937409 2020-05-08 0156 PPP 1458 E MAIN ST RM 6, BRIDGEPORT, CT, 06608-1160
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15987
Loan Approval Amount (current) 15987
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06608-1160
Project Congressional District CT-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16121.03
Forgiveness Paid Date 2021-03-11

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003391981 Active OFS 2020-07-27 2025-07-27 ORIG FIN STMT

Parties

Name JORDAN ACQUISITIONS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information