Search icon

JOSEPH JUDGE LANDSCAPING INC.

Company Details

Name: JOSEPH JUDGE LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103314
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: 255 BEEBE DRIVE, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH JUDGE Chief Executive Officer 255 BEEBE DRIVE, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
JOSEPH JUDGE DOS Process Agent 255 BEEBE DRIVE, CUTCHOGUE, NY, United States, 11935

Form 5500 Series

Employer Identification Number (EIN):
113360213
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Number Date End date Type Address
3358 2014-11-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2020-06-01 2021-02-19 Address 255 BEEBE DRIVE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
2011-01-21 2021-02-19 Address 740 BAYBERRY RD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2011-01-21 2020-06-01 Address 740 BAYBERRY RD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2005-02-28 2011-01-21 Address 63 HOLLAND AVE, FLORAL PARK, NY, 11001, 1507, USA (Type of address: Service of Process)
2005-02-28 2011-01-21 Address 63 HOLLAND AVE, FLORAL PARK, NY, 11001, 1507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210219060120 2021-02-19 BIENNIAL STATEMENT 2021-01-01
200601000050 2020-06-01 CERTIFICATE OF CHANGE 2020-06-01
190107060596 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006625 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105008019 2015-01-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
56225.00
Total Face Value Of Loan:
56225.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56225
Current Approval Amount:
56225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56777.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-05-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 01 Apr 2025

Sources: New York Secretary of State