Search icon

THE JUDAICA PLACE INC.

Company Details

Name: THE JUDAICA PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1998 (26 years ago)
Entity Number: 2309637
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1917 AVE M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1917 AVE M, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MEYER GRUEN Chief Executive Officer 1038 EAST 32ND STREET, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2006-01-10 2006-11-03 Address 1767 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1998-10-23 2006-01-10 Address 1917 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130000556 2023-01-30 BIENNIAL STATEMENT 2022-10-01
121108006401 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101014002580 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081112002416 2008-11-12 BIENNIAL STATEMENT 2008-10-01
061103002145 2006-11-03 BIENNIAL STATEMENT 2006-10-01
060110002904 2006-01-10 BIENNIAL STATEMENT 2004-10-01
981023000569 1998-10-23 CERTIFICATE OF INCORPORATION 1998-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-23 No data 1917 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 1917 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1446748609 2021-03-13 0202 PPS 1917 Avenue M, Brooklyn, NY, 11230-6201
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63180
Loan Approval Amount (current) 63180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6201
Project Congressional District NY-09
Number of Employees 10
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63558.38
Forgiveness Paid Date 2021-10-25
2260747707 2020-05-01 0202 PPP 1917 AVE M, BROOKLYN, NY, 11230
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63059.76
Forgiveness Paid Date 2021-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State