Search icon

LEGAL-WORLD INTERPRETING, LTD.

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

Phone +1 212-766-5900

Website https://lwinterpreting.com

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
2025-01-22 2025-01-22 Address 1673 DOUGLAS HALL RD, DELHI, NY, 13753, 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)
2020-04-27 2025-01-22 Address 132 FRANKLIN PLACE, #55, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2020-04-27 2025-01-22 Address 132 FRANKLIN PLACE, #55, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2007-05-09 2020-04-27 Address 120 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2007-05-09 2020-04-27 Address 120 BROADWAY, 11TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2007-05-09 2020-04-27 Address 120 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Principal Executive Office)
1995-09-22 2007-05-09 Address 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
1995-09-22 2007-05-09 Address 120 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Principal Executive Office)
1993-05-14 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
070509002946 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050620002837 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030514002095 2003-05-14 BIENNIAL STATEMENT 2003-05-01
990511002294 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970520002373 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950922002319 1995-09-22 BIENNIAL STATEMENT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7027997207 2020-04-28 0235 PPP 560 DONALD LN, WOODMERE, NY, 11598-1517
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97425
Loan Approval Amount (current) 97425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-1517
Project Congressional District NY-04
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98188.16
Forgiveness Paid Date 2021-02-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State