Search icon

THE JUDITH SAMUELS GROUP, LLC

Company Details

Name: THE JUDITH SAMUELS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5265292
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 354 E 83rd St, 2J, NY, NY, United States, 10028

DOS Process Agent

Name Role Address
JUDITH SAMUELS DOS Process Agent 354 E 83rd St, 2J, NY, NY, United States, 10028

History

Start date End date Type Value
2018-01-11 2024-01-02 Address 217 EAST 66TH STREET, STE. 6D, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005137 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220316003623 2022-03-16 BIENNIAL STATEMENT 2022-01-01
180411000270 2018-04-11 CERTIFICATE OF PUBLICATION 2018-04-11
180111010294 2018-01-11 ARTICLES OF ORGANIZATION 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5670147308 2020-04-30 0202 PPP 217 E 66TH ST APT 6D, NEW YORK, NY, 10065
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21045.23
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State