Search icon

JUDY BOALS, INC.

Company Details

Name: JUDY BOALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2002 (23 years ago)
Entity Number: 2801972
ZIP code: 10549
County: New York
Place of Formation: New York
Principal Address: 307 W 38TH ST, # 812, NEW YORK, NY, United States, 10018
Address: 81 PARK DRIVE, MOUNT KISCO, NY, United States, 10549

Contact Details

Phone +1 212-500-1424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDY BOALS Chief Executive Officer 307 W 38TH ST, # 812, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DAVID H. FRIEDLANDER ESQ. DOS Process Agent 81 PARK DRIVE, MOUNT KISCO, NY, United States, 10549

Form 5500 Series

Employer Identification Number (EIN):
061648559
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1138668-DCA Active Business 2006-05-03 2024-05-01

History

Start date End date Type Value
2002-08-16 2008-09-02 Address ATTN: DAVID H FRIEDLANDER ESQ., 561 SEVENTH AVENUE, 11TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814006401 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100812002592 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080902002938 2008-09-02 BIENNIAL STATEMENT 2008-08-01
020816000511 2002-08-16 CERTIFICATE OF INCORPORATION 2002-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3445801 RENEWAL INVOICED 2022-05-10 500 Employment Agency Renewal Fee
3312499 LICENSE REPL INVOICED 2021-03-25 15 License Replacement Fee
3176101 RENEWAL INVOICED 2020-04-20 500 Employment Agency Renewal Fee
2854150 LICENSE REPL INVOICED 2018-09-06 15 License Replacement Fee
2781817 RENEWAL INVOICED 2018-04-26 500 Employment Agency Renewal Fee
2595073 LICENSE REPL INVOICED 2017-04-25 15 License Replacement Fee
2331471 RENEWAL INVOICED 2016-04-22 500 Employment Agency Renewal Fee
1718892 RENEWAL INVOICED 2014-07-01 500 Employment Agency Renewal Fee
607528 RENEWAL INVOICED 2012-05-01 500 Employment Agency Renewal Fee
607529 RENEWAL INVOICED 2010-05-03 300 Employment Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
-10000.00
Total Face Value Of Loan:
27500.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28400.00
Total Face Value Of Loan:
28400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27785.97

Date of last update: 30 Mar 2025

Sources: New York Secretary of State