Search icon

JUDITH N. GRAHAM INC.

Company Details

Name: JUDITH N. GRAHAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2003 (22 years ago)
Entity Number: 2943613
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 34 Purchase Street, Rye, NY, United States, 10580
Principal Address: 34 Purchase Street, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH GRAHAM Chief Executive Officer 3 WATERS EDGE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
JUDY GRAHAM DOS Process Agent 34 Purchase Street, Rye, NY, United States, 10580

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 3 WATERS EDGE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2015-09-02 2024-08-07 Address 3 WATERS EDGE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2015-09-02 2024-08-07 Address 3 WATERS EDGE, RYE, NY, 10580, USA (Type of address: Service of Process)
2009-08-03 2015-09-02 Address 64 HALLS LANE, RYE, NY, 10580, USA (Type of address: Service of Process)
2005-10-11 2015-09-02 Address 64 HALLS LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2005-10-11 2009-08-03 Address 1907 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2003-08-18 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-18 2009-08-03 Address 64 HALLS LANE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001829 2024-08-07 BIENNIAL STATEMENT 2024-08-07
170808006243 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150902006742 2015-09-02 BIENNIAL STATEMENT 2015-08-01
130808006448 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110809002351 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090803002534 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070823002256 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051011002051 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030818000225 2003-08-18 CERTIFICATE OF INCORPORATION 2003-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6265337100 2020-04-14 0202 PPP 1907 Palmer Ave, LARCHMONT, NY, 10538
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34028.75
Forgiveness Paid Date 2021-02-16
7748278308 2021-01-28 0202 PPS 34 Purchase St, Rye, NY, 10580-3026
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-3026
Project Congressional District NY-16
Number of Employees 11
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34091.99
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State