Search icon

JUDY CASEY INC.

Company Details

Name: JUDY CASEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1984 (40 years ago)
Entity Number: 956254
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 491 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUDY CASEY, INC. 401(K) PROFIT SHARING PLAN 2023 133243377 2024-07-03 JUDY CASEY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 2122287500
Plan sponsor’s address 262 CENTRAL PARK WEST, 10-D, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing JUDY CASEY
Role Employer/plan sponsor
Date 2024-07-03
Name of individual signing JUDY CASEY
JUDY CASEY, INC. 401(K) PROFIT SHARING PLAN 2022 133243377 2023-08-21 JUDY CASEY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 2122287500
Plan sponsor’s address 262 CENTRAL PARK WEST, 10-D, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing JUDY CASEY
Role Employer/plan sponsor
Date 2023-08-21
Name of individual signing JUDY CASEY
JUDY CASEY, INC. 401(K) PROFIT SHARING PLAN 2021 133243377 2022-10-14 JUDY CASEY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 2122287500
Plan sponsor’s address 262 CENTRAL PARK WEST, 10-D, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JUDITH CASEY
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing JUDITH CASEY
JUDY CASEY, INC. CASH BALANCE PLAN 2020 133243377 2021-10-10 JUDY CASEY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 711410
Plan sponsor’s address 491 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012
JUDY CASEY, INC. 401(K) PROFIT SHARING PLAN 2020 133243377 2021-10-14 JUDY CASEY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 2122287500
Plan sponsor’s address 491 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JUDITH CASEY
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing JUDITH CASEY
JUDY CASEY, INC. CASH BALANCE PLAN 2020 133243377 2021-10-10 JUDY CASEY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 711410
Plan sponsor’s address 491 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012
JUDY CASEY, INC. 401(K) PROFIT SHARING PLAN 2019 133243377 2020-10-15 JUDY CASEY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 2122287500
Plan sponsor’s address 491 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JUDY CASEY
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing JUDY CASEY
JUDY CASEY, INC. CASH BALANCE PLAN 2019 133243377 2020-05-29 JUDY CASEY, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 711410
Plan sponsor’s address 491 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012
JUDY CASEY, INC. CASH BALANCE PLAN 2018 133243377 2019-10-15 JUDY CASEY, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 711410
Plan sponsor’s address 491 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012
JUDY CASEY, INC. 401(K) PROFIT SHARING PLAN 2018 133243377 2019-09-30 JUDY CASEY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 2122287500
Plan sponsor’s address 491 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing JUDITH CASEY
Role Employer/plan sponsor
Date 2019-09-30
Name of individual signing JUDITH CASEY

Chief Executive Officer

Name Role Address
JUDITH CASEY Chief Executive Officer 491 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 491 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2006-11-17 2010-11-05 Address 491 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-11-17 2010-11-05 Address 491 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-11-17 2010-11-05 Address 491 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-12-11 2006-11-17 Address 114 EAST 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1996-12-11 2006-11-17 Address 114 EAST 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1996-12-11 2006-11-17 Address 114 EAST 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-11-10 1996-12-11 Address 96 FIFTH AVENUE, #1K, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-28 1996-12-11 Address 96 FIFTH AVE, #1K, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1992-12-28 1996-12-11 Address 96 FIFTH AVE, 1K, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1984-11-13 1993-11-10 Address 200 WEST 54TH ST, SUITE 3C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218060248 2020-12-18 BIENNIAL STATEMENT 2020-11-01
161101007498 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141117006150 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121207002181 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101105002793 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081103002304 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061117002001 2006-11-17 BIENNIAL STATEMENT 2006-11-01
050125002457 2005-01-25 BIENNIAL STATEMENT 2004-11-01
001215002161 2000-12-15 BIENNIAL STATEMENT 2000-11-01
981105002038 1998-11-05 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7323068603 2021-03-23 0202 PPS 491 Broadway Apt 2, New York, NY, 10012-4412
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189275
Loan Approval Amount (current) 189275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10012-4412
Project Congressional District NY-10
Number of Employees 11
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 187860.71
Forgiveness Paid Date 2022-07-18
6324857006 2020-04-06 0202 PPP 491 BROADWAY 2nd Floor, NEW YORK, NY, 10012-4401
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191100
Loan Approval Amount (current) 191100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10012-4401
Project Congressional District NY-10
Number of Employees 11
NAICS code 812921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 193649.75
Forgiveness Paid Date 2021-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203874 Copyright 2022-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-12
Termination Date 2022-07-01
Section 0101
Status Terminated

Parties

Name OPPENHEIMER
Role Plaintiff
Name JUDY CASEY INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State