Search icon

JOHN LANG INC.

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001386315
Phone:
(212) 584-2100

Latest Filings

Form type:
4
File number:
000-51993
Filing date:
2007-10-03
File:
Form type:
4
File number:
000-51993
Filing date:
2007-09-19
File:
Form type:
4
File number:
000-51993
Filing date:
2007-05-10
File:
Form type:
4
File number:
000-51993
Filing date:
2007-04-20
File:
Form type:
4
File number:
000-51993
Filing date:
2007-02-23
File:

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 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-01-20 2008-12-10 Address P.O. BOX 321, JAYCOX ROAD, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
10757.00
Total Face Value Of Loan:
10757.00
Date:
2020-04-14
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10127.12
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10757
Current Approval Amount:
10757
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
10843.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State