Search icon

LANG DEVELOPMENT CORP.

Company Details

Name: LANG DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1955 (70 years ago)
Entity Number: 102272
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9707 4TH AVENUE, SUITE 1-G, BROOKLYN, NY, United States, 11209
Principal Address: 9707 4TH AVENUE, SUITE 1G, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PENNY PRICEMAN Chief Executive Officer 9707 4TH AVENUE, SUITE 1G, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9707 4TH AVENUE, SUITE 1-G, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2015-01-12 2019-01-03 Address 9707 4TH AVENUE, SUITE 1G, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2015-01-12 2019-01-03 Address 9707 4TH AVENUE, SUITE 1G, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-01-19 2014-10-30 Address 1416 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1999-04-07 2012-01-19 Address 16 COURT ST, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1994-08-01 2015-01-12 Address 1416 AVENUE M, ROOM 502, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190103060916 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150112006629 2015-01-12 BIENNIAL STATEMENT 2015-01-01
141030000280 2014-10-30 CERTIFICATE OF CHANGE 2014-10-30
130201002344 2013-02-01 BIENNIAL STATEMENT 2013-01-01
120119000116 2012-01-19 CERTIFICATE OF CHANGE 2012-01-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53428.00
Total Face Value Of Loan:
53428.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53428
Current Approval Amount:
53428
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
54130.49

Date of last update: 19 Mar 2025

Sources: New York Secretary of State