Search icon

JUDI'S PLACE OF CEDARHURST INC.

Company Details

Name: JUDI'S PLACE OF CEDARHURST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2005 (20 years ago)
Entity Number: 3275546
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005
Principal Address: 56 LAWRENCE AVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDI KALATSKY Chief Executive Officer 56 LAWRENCE AVE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
JOSEPH MORGANSTERN DOS Process Agent 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-11-01 2009-11-12 Address SUITE 1820, 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111116002869 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091112002005 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071218003401 2007-12-18 BIENNIAL STATEMENT 2007-11-01
051101000379 2005-11-01 CERTIFICATE OF INCORPORATION 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
28942.00
Total Face Value Of Loan:
28942.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28942
Current Approval Amount:
28942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28752.51

Date of last update: 29 Mar 2025

Sources: New York Secretary of State