Search icon

LANGUAGE INTELLIGENCE LTD.

Company Details

Name: LANGUAGE INTELLIGENCE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1992 (33 years ago)
Entity Number: 1649344
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 16 NORTH GOODMAN ST., ROCHESTER, NY, United States, 14607
Principal Address: 16 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE WHITE Chief Executive Officer 16 N. GOODMAN STREET, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 NORTH GOODMAN ST., ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 16 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-16 2023-06-27 Address 16 NORTH GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1996-08-05 2023-06-27 Address 16 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-08-12 1996-08-05 Address 299 FOX MEADOW ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1992-07-06 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-06 2004-08-16 Address 16 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627004204 2023-06-27 BIENNIAL STATEMENT 2022-07-01
120706006237 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100806002034 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080723002832 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060619002773 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040816002199 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020710002481 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000710002380 2000-07-10 BIENNIAL STATEMENT 2000-07-01
960805002505 1996-08-05 BIENNIAL STATEMENT 1996-07-01
930812002441 1993-08-12 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6743227206 2020-04-28 0219 PPP 16 North Goodman, Rochester, NY, 14607-1554
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250194
Loan Approval Amount (current) 250194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1554
Project Congressional District NY-25
Number of Employees 20
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252223.35
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301516 Trademark 2013-12-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-10
Termination Date 2014-05-28
Date Issue Joined 2014-02-26
Pretrial Conference Date 2014-04-09
Section 1051
Status Terminated

Parties

Name LANGUAGE INTELLIGENCE LTD.
Role Plaintiff
Name LINGUALINX LANGUAGE SOLUTIONS,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State