Search icon

JUDGE CONTRACTING, INC.

Headquarter

Company Details

Name: JUDGE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1998 (27 years ago)
Entity Number: 2314230
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: C/O JUDGE, 5 ORLANDO AVENUE, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES JUDGE Chief Executive Officer 5 ORLANDO AVENUE, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JUDGE, 5 ORLANDO AVENUE, ARDSLEY, NY, United States, 10502

Links between entities

Type:
Headquarter of
Company Number:
1033890
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2442027
State:
CONNECTICUT

History

Start date End date Type Value
2000-11-07 2008-11-19 Address 115 EAST 237TH STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2000-11-07 2008-11-19 Address 115 EAST 237TH STREET, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
2000-11-07 2008-11-19 Address 115 EAST 237TH STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)
1998-11-09 2000-11-07 Address 14 HORSECHESTNUT ROAD, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121126006008 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101129002381 2010-11-29 BIENNIAL STATEMENT 2010-11-01
101124000468 2010-11-24 CERTIFICATE OF AMENDMENT 2010-11-24
081119002542 2008-11-19 BIENNIAL STATEMENT 2008-11-01
041229002683 2004-12-29 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
21750.00
Total Face Value Of Loan:
21750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-23
Type:
Complaint
Address:
17 MANURSING WAY, RYE, NY, 10580
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21750
Current Approval Amount:
21750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21865.21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State