Search icon

JOHN LANG INC.

Company Details

Name: JOHN LANG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1994 (30 years ago)
Entity Number: 1878296
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
0001386315 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022 (212) 584-2100

Filings since 2007-10-03

Form type 4
File number 000-51993
Filing date 2007-10-03
Reporting date 2007-10-01
File View File

Filings since 2007-09-19

Form type 4
File number 000-51993
Filing date 2007-09-19
Reporting date 2007-09-17
File View File

Filings since 2007-05-10

Form type 4
File number 000-51993
Filing date 2007-05-10
Reporting date 2007-05-08
File View File

Filings since 2007-04-20

Form type 4
File number 000-51993
Filing date 2007-04-20
Reporting date 2006-09-13
File View File

Filings since 2007-02-23

Form type 4
File number 000-51993
Filing date 2007-02-23
Reporting date 2007-02-14
File View File

Filings since 2007-01-19

Form type 3
File number 000-50908
Filing date 2007-01-19
Reporting date 2006-08-01
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD O. BERNER Chief Executive Officer 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-12-10 2024-12-02 Address 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-12-10 2024-12-02 Address 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-01-20 2008-12-10 Address P.O. BOX 321, JAYCOX ROAD, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1999-01-20 2008-12-10 Address P.O. BOX 321, JAYCOX ROAD, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1999-01-20 2008-12-10 Address 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-02-07 1999-01-20 Address PO BOX 321, COLD SPRINGS, NY, 10516, USA (Type of address: Service of Process)
1997-02-07 1999-01-20 Address PO BOX 321, JAYCOX RD, COLD SPRINGS, NY, 10516, USA (Type of address: Principal Executive Office)
1997-02-07 1999-01-20 Address % BERNER & BERNER PC, 515 MADISON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-12-22 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202000824 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220314002057 2022-03-14 BIENNIAL STATEMENT 2020-12-01
161201007630 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121221006273 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110131002383 2011-01-31 BIENNIAL STATEMENT 2010-12-01
081210002627 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061220002782 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050127002251 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021209002168 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001228002171 2000-12-28 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9661768603 2021-03-26 0202 PPS 60 E 42nd St Rm 4700, New York, NY, 10165-0043
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10757
Loan Approval Amount (current) 10757
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, 10165-0043
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10843.97
Forgiveness Paid Date 2022-01-21
5546997101 2020-04-13 0296 PPP 621 Center Street, LEWISTON, NY, 14092-1609
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEWISTON, NIAGARA, NY, 14092-1609
Project Congressional District NY-26
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10127.12
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State