Search icon

J JUDGE CORP.

Company Details

Name: J JUDGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2005 (20 years ago)
Entity Number: 3200536
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O JOSHUA JUDGE, 561 TENTH AVENUE, #26J, NEW YORK, NY, United States, 10036
Principal Address: 561 10TH AVE, 26J, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSHUA JUDGE, 561 TENTH AVENUE, #26J, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSHUA JUDGE Chief Executive Officer 561 10TH AVE, 26J, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
070607002113 2007-06-07 BIENNIAL STATEMENT 2007-05-01
050505000029 2005-05-05 CERTIFICATE OF INCORPORATION 2005-05-05

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21096.45

Date of last update: 29 Mar 2025

Sources: New York Secretary of State