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
1987-02-12 1993-03-10 Address 39-11 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

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
990210002450 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970402002727 1997-04-02 BIENNIAL STATEMENT 1997-02-01
950203000257 1995-02-03 CERTIFICATE OF AMENDMENT 1995-02-03
940216002481 1994-02-16 BIENNIAL STATEMENT 1994-02-01
930310003203 1993-03-10 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694497707 2020-05-01 0202 PPP 226 W 37TH ST 11FL, NEW YORK, NY, 10018
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 172500
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, 10018-0001
Project Congressional District NY-12
Number of Employees 200
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174462.86
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State