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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
BORSTEIN & SHEINBAUM | Agent | 420 LEXINGTON AVE, SUITE 2920, NEW YORK, NY, 10178 |
Name | Role | Address |
---|---|---|
JUDY'S GROUP INC. | DOS Process Agent | 226 WEST 37TH 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, United States, 07730 |
Name | Role | Address |
---|---|---|
MICHELE TEPPER (PANZARINO) | Chief Executive Officer | 226 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6851667108 | 2020-04-14 | 0202 | PPP | 226 West 37th street 7th Floor, NEW YORK, NY, 10018-6605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State