Search icon

LEGAL-WORLD INTERPRETING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGAL-WORLD INTERPRETING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1993 (32 years ago)
Entity Number: 1726742
ZIP code: 13753
County: New York
Place of Formation: New York
Activity Description: Legal-World Interpreting uses court-certified and court qualified interpreters to render meticulously detailed interpretations which preserve idiomatic tone, style and nuance.
Address: 1673 Douglas Hall Rd, Delhi, NY, United States, 13753
Principal Address: 1673 DOUGLAS HALL ROAD, DELHI, NY, United States, 13753

Contact Details

Website https://lwinterpreting.com

Phone +1 212-766-5900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEGAL-WORLD INTERPRETING, LTD. DOS Process Agent 1673 Douglas Hall Rd, Delhi, NY, United States, 13753

Chief Executive Officer

Name Role Address
ELAINE SCHULMAN Chief Executive Officer 1673 DOUGLAS HALL RD, DELHI, NY, United States, 13753

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 132 FRANKLIN PLACE, #55, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-05-22 Address 1673 DOUGLAS HALL RD, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-05-22 Address 132 FRANKLIN PLACE, #55, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 132 FRANKLIN PLACE, #55, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 1673 DOUGLAS HALL RD, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250522001546 2025-05-22 BIENNIAL STATEMENT 2025-05-22
250122003850 2025-01-22 BIENNIAL STATEMENT 2025-01-22
210503060723 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200427060223 2020-04-27 BIENNIAL STATEMENT 2019-05-01
090508002302 2009-05-08 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-10-16
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-28
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:
97425.00
Total Face Value Of Loan:
97425.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97425
Current Approval Amount:
97425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98188.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Jun 2025

Sources: New York Secretary of State