Search icon

JUDY S. MOCK, P.C.

Company Details

Name: JUDY S. MOCK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Feb 2001 (24 years ago)
Entity Number: 2610934
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT STREET, SUITE 711, BROOKLYN, NY, United States, 11242
Principal Address: 26 COURT STREET SUITE 711, BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUDY S. MOCK, DOS Process Agent 26 COURT STREET, SUITE 711, BROOKLYN, NY, United States, 11242

Chief Executive Officer

Name Role Address
JUDY S MOCK Chief Executive Officer 26 COURT STREET SUITE 711, BROOKLYN, NY, United States, 11242

History

Start date End date Type Value
2007-02-12 2013-02-22 Address 26 COURT STREET, SUITE 711, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2003-02-20 2007-02-12 Address 16 COURT STREET SUITE 2400, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2003-02-20 2007-02-12 Address 16 COURT STREET SUITE 2400, BROOKLYN, NY, 11241, USA (Type of address: Principal Executive Office)
2001-02-28 2007-02-12 Address 16 COURT STREET, SUITE 2400, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222002347 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110511002800 2011-05-11 BIENNIAL STATEMENT 2011-02-01
090127002369 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070212002397 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050307002082 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030220002847 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010228000304 2001-02-28 CERTIFICATE OF INCORPORATION 2001-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1564358502 2021-02-19 0202 PPS 26 Court St Ste 711, Brooklyn, NY, 11242-1107
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13315
Loan Approval Amount (current) 13315
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11242-1107
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
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 13424.83
Forgiveness Paid Date 2021-12-23
2300827702 2020-05-01 0202 PPP 26 COURT ST STE 711, BROOKLYN, NY, 11242
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13315
Loan Approval Amount (current) 13315
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11242-0103
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
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 13487.53
Forgiveness Paid Date 2021-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State