Search icon

JAY AMMON ARCHITECT, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAY AMMON ARCHITECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: S71151
FEI/EIN Number 593078850
Address: 126 S Park Avenue, Winter Park, FL, 32789, US
Mail Address: 126 S Park Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001735215
State:
RHODE ISLAND
RHODE ISLAND profile:

Key Officers & Management

Name Role Address
Ammon Jay Mr. Agent 126 S. Park Avenue, Winter Park, FL, 32789
AMMON, JAY DCTP 126 S Park Avenue, Winter Park, FL, 32789

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
407-333-4686
Contact Person:
LAURIE HANSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0393681

Unique Entity ID

Unique Entity ID:
F1LJH896NWR1
CAGE Code:
1J7S2
UEI Expiration Date:
2026-01-07

Business Information

Division Name:
JAY AMMON ARCHITECT, INC.
Division Number:
593078850
Activation Date:
2025-01-09
Initial Registration Date:
2001-06-12

Commercial and government entity program

CAGE number:
1J7S2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
LAURIE HANSON
Corporate URL:
www.jayammon.com

Form 5500 Series

Employer Identification Number (EIN):
593078850
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 126 S Park Avenue, Suite A, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-01-10 126 S Park Avenue, Suite A, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-01-10 Ammon, Jay, Mr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 126 S. Park Avenue, Suite A, Winter Park, FL 32789 -
AMENDMENT 2021-08-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
Amendment 2021-08-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JC1V22P00000187
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-19925.60
Base And Exercised Options Value:
-19925.60
Base And All Options Value:
-19925.60
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-02-08
Description:
EXPERT WITNESS SERVICES
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
62915.00
Total Face Value Of Loan:
62915.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$62,915
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,290.77
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $62,915

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State