Search icon

ROBERT E. JUDGE, P.C.

Company Details

Name: ROBERT E. JUDGE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 2004 (21 years ago)
Entity Number: 2995164
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 365 BRIDGE STREET, Suite 3PRO, BROOKLYN, NY, United States, 11201
Principal Address: 365 Bridge Street, Suite 3PRO, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E JUDGE Chief Executive Officer 365 BRIDGE STREET, SUITE 3PRO, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ROBERT E. JUDGE, P.C. DOS Process Agent 365 BRIDGE STREET, Suite 3PRO, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 365 BRIDGE STREET, SUITE 3PRO, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 189 MONTAGUE ST, STE 405, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-05-28 2024-07-29 Address 365 BRIDGE STREET, SIUTE 3PRO, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-02-25 2019-05-28 Address 189 MONTAGUE ST, STE 405, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-02-25 2024-07-29 Address 189 MONTAGUE ST, STE 405, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240729003195 2024-07-29 BIENNIAL STATEMENT 2024-07-29
190528001101 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28
140225002259 2014-02-25 BIENNIAL STATEMENT 2014-01-01
130828000011 2013-08-28 CERTIFICATE OF CHANGE 2013-08-28
120224002089 2012-02-24 BIENNIAL STATEMENT 2012-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-05-28 2019-06-06 Misrepresentation NA 0.00 Referred to Outside

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
74464.00
Total Face Value Of Loan:
74464.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74464
Current Approval Amount:
74464
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75120.92

Court Cases

Court Case Summary

Filing Date:
2013-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CHAPMAN
Party Role:
Plaintiff
Party Name:
ROBERT E. JUDGE, P.C.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State