Search icon

RUSSIAN AND SLAVIC LANGUAGE SERVICES, INC.

Company Details

Name: RUSSIAN AND SLAVIC LANGUAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1993 (32 years ago)
Entity Number: 1760528
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARIE LOPEZ Chief Executive Officer 271 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-03-09 2013-01-29 Address 271 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-01-24 2000-03-09 Address THIRD FLOOR, 271 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-10-06 2000-03-09 Address 125 PARK AVENUE, EIGHTH FLOOR, NEW YORK, NY, 10017, 5613, USA (Type of address: Chief Executive Officer)
1995-10-06 2000-03-09 Address 125 PARK AVENUE, EIGHTH FLOOR, NEW YORK, NY, 10017, 5613, USA (Type of address: Principal Executive Office)
1995-10-06 2000-01-24 Address 125 PARK AVENUE, EIGHTH FLOOR, NEW YORK, NY, 10017, 5613, USA (Type of address: Service of Process)
1993-09-29 1995-10-06 Address ATT: BARRY SILBERZWEIG,GEN,CSL, 35 EAST 75TH ST. SUITE 3A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060784 2020-09-04 BIENNIAL STATEMENT 2019-09-01
180302006683 2018-03-02 BIENNIAL STATEMENT 2017-09-01
150902007193 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131008006079 2013-10-08 BIENNIAL STATEMENT 2013-09-01
130129002135 2013-01-29 BIENNIAL STATEMENT 2011-09-01
030827002308 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010830002090 2001-08-30 BIENNIAL STATEMENT 2001-09-01
000309002961 2000-03-09 BIENNIAL STATEMENT 1999-09-01
000124000656 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
970912002346 1997-09-12 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8948147100 2020-04-15 0202 PPP 271 Madison Avenue, 3rd Floor, NEW YORK, NY, 10016-1042
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298724
Loan Approval Amount (current) 298724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10016-1042
Project Congressional District NY-12
Number of Employees 32
NAICS code 519190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 302250.6
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State