Search icon

NEW YORK LANGUAGE CENTER-BROADWAY, INC.

Company Details

Name: NEW YORK LANGUAGE CENTER-BROADWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1994 (31 years ago)
Entity Number: 1843132
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2710 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK LANGUAGE CENTER-BROADWAY, INC. DOS Process Agent 2710 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
BARBARA DICK Chief Executive Officer 2710 BROADWAY, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2018-10-02 2020-08-04 Address 2710 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-08-27 2018-10-02 Address 2637 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-09-14 2007-08-27 Address 100 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-08-19 2018-10-02 Address 2637 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1996-08-19 2018-10-02 Address 2637 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1994-08-10 2004-09-14 Address 100 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061626 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181002007646 2018-10-02 BIENNIAL STATEMENT 2018-08-01
160826006141 2016-08-26 BIENNIAL STATEMENT 2016-08-01
120820002322 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100817002227 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080902002898 2008-09-02 BIENNIAL STATEMENT 2008-08-01
070827000724 2007-08-27 CERTIFICATE OF CHANGE 2007-08-27
060809002889 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040914002725 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020822002779 2002-08-22 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1323087703 2020-05-01 0202 PPP 2710 BROADWAY, NEW YORK, NY, 10025
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 144872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-0001
Project Congressional District NY-13
Number of Employees 200
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146406.11
Forgiveness Paid Date 2021-05-26
1139568810 2021-04-09 0202 PPS 2710 Broadway, New York, NY, 10025-8701
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148855
Loan Approval Amount (current) 148855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-8701
Project Congressional District NY-12
Number of Employees 20
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149851.83
Forgiveness Paid Date 2021-12-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State