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 (26 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

Links between entities

Type Company Name Company Number State
Headquarter of JUDGE CONTRACTING, INC., CONNECTICUT 1033890 CONNECTICUT
Headquarter of JUDGE CONTRACTING, INC., CONNECTICUT 2442027 CONNECTICUT

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

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
021108002184 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001107002652 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981109000239 1998-11-09 CERTIFICATE OF INCORPORATION 1998-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347431223 0216000 2024-04-23 17 MANURSING WAY, RYE, NY, 10580
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-04-23
Emphasis N: FALL
Case Closed 2024-10-22

Related Activity

Type Complaint
Activity Nr 2154406
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7178617304 2020-04-30 0202 PPP 5 ORLANDO AVE 180 N STATE RD, ARDSLEY, NY, 10502
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARDSLEY, WESTCHESTER, NY, 10502-1619
Project Congressional District NY-16
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21865.21
Forgiveness Paid Date 2021-03-19

Date of last update: 24 Feb 2025

Sources: New York Secretary of State