Search icon

AMERICAN LANGUAGE AND COMPUTER CENTER INC.

Company Details

Name: AMERICAN LANGUAGE AND COMPUTER CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1987 (38 years ago)
Date of dissolution: 14 Nov 2023
Entity Number: 1144238
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 226 WEST 37TH ST., NEW YORK, NY, United States, 10018
Principal Address: 39-11 61 STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 WEST 37TH ST., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BARBARA DICK Chief Executive Officer 415 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2007-08-21 2023-11-15 Address 226 WEST 37TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-04-02 2023-11-15 Address 415 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-03-10 1997-04-02 Address 415 CENTRAL PARK WEST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-03-10 2007-08-21 Address 39-11 61 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1987-02-12 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231115003029 2023-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-14
070821000925 2007-08-21 CERTIFICATE OF CHANGE 2007-08-21
050318002739 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030206002628 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010228002369 2001-02-28 BIENNIAL STATEMENT 2001-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
102500.00
Total Face Value Of Loan:
172500.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34300.00
Total Face Value Of Loan:
34300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
172500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174462.86

Date of last update: 16 Mar 2025

Sources: New York Secretary of State