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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
148855.00
Total Face Value Of Loan:
148855.00
Date:
2020-06-03
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:
3800.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
87500.00
Total Face Value Of Loan:
144872.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
144872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146406.11
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148855
Current Approval Amount:
148855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149851.83

Date of last update: 15 Mar 2025

Sources: New York Secretary of State