Search icon

JUDSON REALTY LLC

Company Details

Name: JUDSON REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 1997 (28 years ago)
Entity Number: 2176996
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 131 EAST 70TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10021

Agent

Name Role Address
stephen h. judson Agent c/o judson realty, llc, 131 east 70th street, 2nd floor, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131 EAST 70TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10021

Licenses

Number Type End date
30EL0846632 ASSOCIATE BROKER 2024-11-05
30FA0846630 ASSOCIATE BROKER 2024-11-05
10491208399 LIMITED LIABILITY BROKER 2026-06-18
109932694 REAL ESTATE PRINCIPAL OFFICE No data
10401356542 REAL ESTATE SALESPERSON 2025-09-13

History

Start date End date Type Value
2022-08-17 2023-09-01 Address c/o judson realty, llc, 131 east 70th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2022-08-17 2023-09-01 Address 131 east 70th street, 2nd Floor, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-06-12 2022-08-17 Address 145 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-03 2000-06-12 Address 50 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901003916 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220817001792 2022-08-16 CERTIFICATE OF CHANGE BY ENTITY 2022-08-16
220125003147 2022-01-25 BIENNIAL STATEMENT 2022-01-25
160921006171 2016-09-21 BIENNIAL STATEMENT 2015-09-01
130910006957 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110921002700 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090902002130 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070914002410 2007-09-14 BIENNIAL STATEMENT 2007-09-01
050923002356 2005-09-23 BIENNIAL STATEMENT 2005-09-01
030828002181 2003-08-28 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5758308309 2021-01-25 0202 PPS 145 E 57th St Fl 5, New York, NY, 10022-2197
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213352
Loan Approval Amount (current) 213352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-2197
Project Congressional District NY-12
Number of Employees 11
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 214158.65
Forgiveness Paid Date 2021-06-15
6911827209 2020-04-28 0202 PPP 145 E 57TH ST. 5TH FL., NEW YORK, NY, 10022
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152257
Loan Approval Amount (current) 152257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153846.31
Forgiveness Paid Date 2021-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State