Search icon

JUDGE DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JUDGE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2007 (18 years ago)
Entity Number: 3473090
ZIP code: 12180
County: Rensselaer
Place of Formation: Vermont
Address: 251 River Street, SUITE 500, Troy, NY, United States, 12180

DOS Process Agent

Name Role Address
JUDGE DEVELOPMENT CORP. DOS Process Agent 251 River Street, SUITE 500, Troy, NY, United States, 12180

Chief Executive Officer

Name Role Address
SAM JUDGE Chief Executive Officer 300 INTERSTATE CORPORATE CENTER, SUITE 100, WILLISTON, VT, United States, 05495

Form 5500 Series

Employer Identification Number (EIN):
030271993
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 300 INTERSTATE CORPORATE CENTER, SUITE 100, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 100 DORSET STREET, SUITE 20B, SO BURLINGTON, VT, 05403, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-03 Address 100 DORSET STREET, SUITE 20B, SO BURLINGTON, VT, 05403, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 100 DORSET STREET, SUITE 20B, SO BURLINGTON, VT, 05403, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-03 Address 100 DORSET STREET, SUITE 20B, SO BURLINGTON, VT, 05403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000586 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230209002657 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210201061135 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190207060282 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007771 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
234000.00
Total Face Value Of Loan:
234000.00
Date:
2020-04-27
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:
161000.00
Total Face Value Of Loan:
161000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$234,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$236,416.93
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $233,997
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$161,000
Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,844.42
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $161,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State