Search icon

JUDY'S GROUP INC.

Company Details

Name: JUDY'S GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1993 (32 years ago)
Date of dissolution: 25 Mar 2024
Entity Number: 1734828
ZIP code: 07730
County: New York
Place of Formation: New York
Address: 226 WEST 37TH 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, United States, 07730
Principal Address: 226 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUDY'S GROUP, INC. PROFIT SHARING PLAN 2013 133723098 2014-06-20 JUDY'S GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 337000
Sponsor’s telephone number 2129210515
Plan sponsor’s address 1400 BROADWAY, SUITE 309, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing MICHELE TEPPER
Role Employer/plan sponsor
Date 2014-06-20
Name of individual signing MICHELE TEPPER
JUDY'S GROUP, INC. 401(K) PLAN 2012 133723098 2013-10-03 JUDY'S GROUP, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 315230
Sponsor’s telephone number 2129210515
Plan sponsor’s address 1400 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing MICHELE TEPPER
Role Employer/plan sponsor
Date 2013-10-03
Name of individual signing MICHELE TEPPER
JUDY'S GROUP, INC. PROFIT SHARING PLAN 2012 133723098 2013-10-03 JUDY'S GROUP, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 315230
Sponsor’s telephone number 2129210515
Plan sponsor’s address 1400 BROADWAY, SUITE 309, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing MICHELE TEPPER
Role Employer/plan sponsor
Date 2013-10-03
Name of individual signing MICHELE TEPPER

Agent

Name Role Address
BORSTEIN & SHEINBAUM Agent 420 LEXINGTON AVE, SUITE 2920, NEW YORK, NY, 10178

DOS Process Agent

Name Role Address
JUDY'S GROUP INC. DOS Process Agent 226 WEST 37TH 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, United States, 07730

Chief Executive Officer

Name Role Address
MICHELE TEPPER (PANZARINO) Chief Executive Officer 226 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-06-28 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-20 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2024-04-19 Address 226 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-04-19 Address 226 WEST 37TH 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, 07730, USA (Type of address: Service of Process)
2019-06-03 2021-06-01 Address 226 WEST 37TH 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-09-10 2019-06-03 Address 226 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-09-10 2024-04-19 Address 420 LEXINGTON AVE, SUITE 2920, NEW YORK, NY, 10178, USA (Type of address: Registered Agent)
2016-10-27 2021-06-01 Address 1400 BROADWAY, RM 919, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-06-25 2018-09-10 Address 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-06-25 2016-10-27 Address 1400 BROADWAY, RM 309, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240419002401 2024-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-25
210601061792 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603063455 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180910001053 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
170605006547 2017-06-05 BIENNIAL STATEMENT 2017-06-01
161027006030 2016-10-27 BIENNIAL STATEMENT 2015-06-01
130625002097 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110705002148 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090608002230 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070802002146 2007-08-02 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845778508 2021-03-10 0202 PPS 226 W 37th St N/A, New York, NY, 10018-6605
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193591
Loan Approval Amount (current) 193591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6605
Project Congressional District NY-12
Number of Employees 16
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 195436.74
Forgiveness Paid Date 2022-03-01
6851667108 2020-04-14 0202 PPP 226 West 37th street 7th Floor, NEW YORK, NY, 10018-6605
Loan Status Date 2021-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188692.3
Loan Approval Amount (current) 188692.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-6605
Project Congressional District NY-12
Number of Employees 9
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 189813.97
Forgiveness Paid Date 2020-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State