Search icon

JUDITH ANN REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUDITH ANN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1987 (38 years ago)
Entity Number: 1135645
ZIP code: 12177
County: Montgomery
Place of Formation: New York
Address: 316 MOHAWK DRIVE, TRIBES HILL, NY, United States, 12177

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
JUDITH PHETTEPLACE DOS Process Agent 316 MOHAWK DRIVE, TRIBES HILL, NY, United States, 12177

Chief Executive Officer

Name Role Address
JUDITH A PHETTEPLACE Chief Executive Officer 316 MOHAWK DRIVE, TRIBES HILL, NY, United States, 12177

Licenses

Number Type End date
30BL0847105 ASSOCIATE BROKER 2024-10-22
30PH0763234 ASSOCIATE BROKER 2025-02-07
31PH0280246 CORPORATE BROKER 2026-04-27

History

Start date End date Type Value
2005-02-07 2011-01-25 Address 316 MOHAWK DR, TRIBES HILL, NY, 12177, USA (Type of address: Service of Process)
2005-02-07 2011-01-25 Address 316 MOHAWK DR, TRIBES HILL, NY, 12177, USA (Type of address: Chief Executive Officer)
2005-02-07 2011-01-25 Address 316 MOHAWK DR, TRIBES HILL, NY, 12177, USA (Type of address: Principal Executive Office)
2002-12-23 2005-02-07 Address 294 MOHAWK RD, TRIBES HILL, NY, 12177, USA (Type of address: Principal Executive Office)
2002-12-23 2005-02-07 Address 294 MOHAWK RD, TRIBES HILLS, NY, 12177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002291 2013-05-01 BIENNIAL STATEMENT 2013-01-01
110125002006 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090122002187 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070129002603 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050207002576 2005-02-07 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
8765.00
Total Face Value Of Loan:
8765.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8765
Current Approval Amount:
8765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8892.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State