Search icon

JUDY WALD PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUDY WALD PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1998 (27 years ago)
Entity Number: 2232128
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: MARCUS ST JEAN, 594 BROADWAY, NEW YORK, NY, United States, 10012
Address: MARCUS ST JEAN, 594 BROADWAY, RM 609, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE-MARIE MARCUS SEVIN Chief Executive Officer 594 BROADWAY, #609, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ANNE MARIE MARCUS SEVIN DOS Process Agent MARCUS ST JEAN, 594 BROADWAY, RM 609, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133991329
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-01 2014-03-25 Address 4 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-06-02 2014-03-25 Address 4 EAST 72ND STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-06-02 2010-02-22 Address MARCUS ST. JEAN, 588 BROADWAY #804, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-06-02 2008-02-01 Address 10 BAY STREET LANDING #8C, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1998-02-25 2005-06-02 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002304 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120320002710 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100222002997 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080201003105 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060317003196 2006-03-17 BIENNIAL STATEMENT 2006-02-01

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:
44540.00
Total Face Value Of Loan:
44540.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44540
Current Approval Amount:
44540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44927.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State