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)
2013-08-28 2014-02-25 Address 189 MONTAGUE STREET, SUITE 405, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-02-03 2014-02-25 Address 44 COURT STREET, SUITE 1206, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-02-03 2014-02-25 Address 44 COURT STREET, SUITE 1206, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2004-01-05 2013-08-28 Address 44 COURT STREET SUITE 1206, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-01-05 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100127002486 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080123002349 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060203002364 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040105000281 2004-01-05 CERTIFICATE OF INCORPORATION 2004-01-05

Complaints

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667217300 2020-04-29 0202 PPP 365 BRIDGE ST, SUITE 3PRO, BROOKLYN, NY, 11201
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74464
Loan Approval Amount (current) 74464
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75120.92
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State