Search icon

JUDGE DEVELOPMENT CORP.

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

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 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: 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)
2019-02-07 2023-02-09 Address 100 DORSET STREET, SUITE 20B, SO BURLINGTON, VT, 05403, USA (Type of address: Chief Executive Officer)
2019-02-07 2023-02-09 Address 100 DORSET STREET, SUITE 20B, SO BURLINGTON, VT, 05403, USA (Type of address: Service of Process)
2017-02-01 2019-02-07 Address 100 DORSET STREET, SUITE 14, SO BURLINGTON, VT, 05403, USA (Type of address: Principal Executive Office)
2017-02-01 2019-02-07 Address 100 DORSET STREET, SUITE 14, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Service of Process)
2017-02-01 2019-02-07 Address 100 DORSET STREET, SUITE 14, SO BURLINGTON, VT, 05403, USA (Type of address: Chief Executive Officer)

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
150223006213 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130221006296 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110315002582 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090205002564 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070206000456 2007-02-06 APPLICATION OF AUTHORITY 2007-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9083888307 2021-01-30 0248 PPS 251 River St Fl 5, Troy, NY, 12180-3539
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234000
Loan Approval Amount (current) 234000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3539
Project Congressional District NY-20
Number of Employees 16
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236416.93
Forgiveness Paid Date 2022-02-16
4796377210 2020-04-27 0248 PPP 251 River Street 5th Floor, TROY, NY, 12180
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161000
Loan Approval Amount (current) 161000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 14
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82844.42
Forgiveness Paid Date 2023-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State