Search icon

JUDI'S NURSERY, INC.

Company Details

Name: JUDI'S NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1984 (41 years ago)
Entity Number: 892070
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 138-15 UNION TPKE, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-520-1324

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH ROSENFELD-ACKERMAN Chief Executive Officer 138-15 UNION TPKE, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
JUDITH ROSENFELD-ACKERMAN DOS Process Agent 138-15 UNION TPKE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2004-01-30 2006-03-16 Address JUDITH ROSENFELD-ACKERMAN, 138-15 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2000-03-09 2004-01-30 Address 138-15 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-01-30 Address 138-15 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2000-03-09 2004-01-30 Address 138-15 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1994-03-23 2000-03-09 Address 138-15 UNION TURNPIKE, FLUSHING, NY, 11357, USA (Type of address: Principal Executive Office)
1994-03-23 2000-03-09 Address 138-15 UNION TURNPIKE, FLUSHING, NY, 11357, USA (Type of address: Chief Executive Officer)
1984-02-01 2000-03-09 Address 138-15 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080205002379 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060316003000 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040130003018 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020206002294 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000309002065 2000-03-09 BIENNIAL STATEMENT 2000-02-01
940323002287 1994-03-23 BIENNIAL STATEMENT 1994-02-01
B065094-3 1984-02-01 CERTIFICATE OF INCORPORATION 1984-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-20 JUDI`S NURSERY, INC. 70-11 150 STREET, QUEENS, 11367 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-11-10 JUDI`S NURSERY, INC. 70-11 150 STREET, QUEENS, 11367 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene All teachers have Not received training in infectious disease control and reporting.
2022-05-26 JUDI`S NURSERY, INC. 70-11 150 STREET, QUEENS, 11367 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-12 JUDI`S NURSERY, INC. 70-11 150 STREET, QUEENS, 11367 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Teacher to child ratios and group size maintained in Group Child Care program
2021-06-23 JUDI`S NURSERY, INC. 70-11 150 STREET, QUEENS, 11367 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Training in SIDS, Shaken Baby Syndrome and Safe Sleep practices Not provided to staff
2021-03-18 JUDI`S NURSERY, INC. 70-11 150 STREET, QUEENS, 11367 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-12-23 JUDI`S NURSERY, INC. 70-11 150 STREET, QUEENS, 11367 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service allows staff to perform their duties that are Not healthy or are incapable of carrying out their duties. Staff medical clearances are Not maintained by child care service.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6114227203 2020-04-27 0202 PPP 70-11 150th Street, Flushing, NY, 11367
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130050
Loan Approval Amount (current) 130050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 18
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130917
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State