Search icon

INTERNATIONAL LANGUAGE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL LANGUAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1993 (32 years ago)
Entity Number: 1758391
ZIP code: 10022
County: New York
Place of Formation: New York
Activity Description: International Language Services, Inc. provides transcription, translation and interpreting services in over 125 languages, including American Sign Language. Some of our clients include city, state, federal agencies, law firms, and multi-national corporations.
Address: 515 Madison Ave., 8th Floor, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-856-9848

Website http://www.ilslanguages.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE GROSS Chief Executive Officer 515 MADISON AVE., 8TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 Madison Ave., 8th Floor, NEW YORK, NY, United States, 10022

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
212-856-9873
Contact Person:
IRENE GROSS
Ownership and Self-Certifications:
Hispanic American, Women-Owned Small Business, Woman Owned
User ID:
P0410850

Unique Entity ID

Unique Entity ID:
KHW9F3ZL7FY6
CAGE Code:
1R0D0
UEI Expiration Date:
2026-05-09

Business Information

Activation Date:
2025-05-13
Initial Registration Date:
2001-10-23

Commercial and government entity program

CAGE number:
1R0D0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-05-13
SAM Expiration:
2026-05-09

Contact Information

POC:
IRENE GROSS
Corporate URL:
www.ilslanguages.com

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 535 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 515 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-13 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-27 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901001502 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220628001334 2022-06-28 BIENNIAL STATEMENT 2021-09-01
010828002139 2001-08-28 BIENNIAL STATEMENT 2001-09-01
991124002266 1999-11-24 BIENNIAL STATEMENT 1999-09-01
970923002053 1997-09-23 BIENNIAL STATEMENT 1997-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ14WUSA530233
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-09-29
Description:
IGF::OT::IGF
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
DJJ14WUSA530214
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
32422.00
Base And Exercised Options Value:
32422.00
Base And All Options Value:
32422.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-09-26
Description:
IGF::OT::IGF
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
DJJ14WUSA530236
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15795.47
Base And Exercised Options Value:
15795.47
Base And All Options Value:
15795.47
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-09-22
Description:
IGF::OT::IGF
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$66,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,165
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $66,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State