Search icon

A.L. JUDAICA CORP.

Company Details

Name: A.L. JUDAICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2007 (18 years ago)
Entity Number: 3541878
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4301 13TH AVE., BROOKLYN, NY, United States, 11219
Principal Address: 4301 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4301 13TH AVE., BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ARON LANGSAM Chief Executive Officer 4301 13TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 4301 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2019-09-26 2024-07-31 Address 4301 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2009-06-30 2019-09-26 Address 4301 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-07-11 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-11 2024-07-31 Address 4301 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003106 2024-07-31 BIENNIAL STATEMENT 2024-07-31
190926002030 2019-09-26 BIENNIAL STATEMENT 2019-07-01
130814006416 2013-08-14 BIENNIAL STATEMENT 2013-07-01
110909002548 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090630002065 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070711000710 2007-07-11 CERTIFICATE OF INCORPORATION 2007-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3445318606 2021-03-17 0202 PPS 4301 13th Ave, Brooklyn, NY, 11219-1337
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61375
Loan Approval Amount (current) 61375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1337
Project Congressional District NY-10
Number of Employees 8
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61854.23
Forgiveness Paid Date 2022-01-06
3052857302 2020-04-29 0202 PPP 4301 13th Ave, Brooklyn, NY, 11219
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50832
Loan Approval Amount (current) 50832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51638.35
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State