Search icon

AIR JUDO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AIR JUDO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3513038
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 250 E HARTSDALE AVE, Hartsdale, NY, United States, 10530
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 250

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LEONARDO LOPES Chief Executive Officer 250 E HARTSDALE AVE, HARTSDALE, NY, United States, 10530

Form 5500 Series

Employer Identification Number (EIN):
260234424
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-04 2012-09-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-05-04 2012-10-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803003602 2022-08-03 BIENNIAL STATEMENT 2021-05-01
SR-94722 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94723 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121022000998 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120919000943 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
135132.00
Total Face Value Of Loan:
135132.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$135,132
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,662.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $101,349
Utilities: $500
Rent: $31,005
Healthcare: $2278

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State