Search icon

JUDGE & ASSOCIATES INC.

Headquarter

Company Details

Name: JUDGE & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2017 (8 years ago)
Entity Number: 5214016
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 740 GRANGE ROAD, PO Box 1533, SOUTHOLD, NY, United States, 11971
Principal Address: 740 GRANGE ROAD, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JUDGE & ASSOCIATES INC., CONNECTICUT 0782123 CONNECTICUT

DOS Process Agent

Name Role Address
JEANNETTE M JUDGE DOS Process Agent 740 GRANGE ROAD, PO Box 1533, SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
JEANNETTE M JUDGE Chief Executive Officer PO BOX 1533, 12125 MAIN ROAD, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2023-10-24 2023-10-24 Address PO BOX 1533, 12125 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2017-10-06 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-06 2023-10-24 Address PO BOX 1553, 11775 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024000083 2023-10-24 BIENNIAL STATEMENT 2023-10-01
210712001505 2021-07-12 BIENNIAL STATEMENT 2021-07-12
171006010117 2017-10-06 CERTIFICATE OF INCORPORATION 2017-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5311147110 2020-04-13 0235 PPP 12125 Main Road, MATTITUCK, NY, 11952-1570
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-1570
Project Congressional District NY-01
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16518.9
Forgiveness Paid Date 2021-01-07
8160698407 2021-02-13 0235 PPS 12125 MAIN ROAD, MATTITUCK, NY, 11952-1570
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26042.5
Loan Approval Amount (current) 26042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-1570
Project Congressional District NY-01
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26249.41
Forgiveness Paid Date 2021-12-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State