Search icon

LANGUAGES R US, INC.

Company Details

Name: LANGUAGES R US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1995 (30 years ago)
Entity Number: 1940673
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BLVD, SUITE 1405, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN A SANCHEZ Chief Executive Officer 118-35 QUEENS BLVD, SUITE 1405, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
LANGUAGES R US, INC. DOS Process Agent 118-35 QUEENS BLVD, SUITE 1405, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2003-07-08 2013-07-25 Address 89-00 SUTPHIN BLVD, STE 406, JAMAICA, NY, 11435, 3719, USA (Type of address: Service of Process)
2003-07-08 2013-07-25 Address 89-00 SUTPHIN BLVD, STE 406, JAMAICA, NY, 11435, 3719, USA (Type of address: Chief Executive Officer)
2003-07-08 2013-07-25 Address 89-00 SUTPHIN BLVD, STE 406, JAMAICA, NY, 11435, 3719, USA (Type of address: Principal Executive Office)
2001-07-06 2003-07-08 Address 65-09 99TH ST, STE 5-U, REGO PARK, NY, 11374, 3530, USA (Type of address: Principal Executive Office)
2001-07-06 2003-07-08 Address 65-09 99TH ST, STE 5-U, REGO PARK, NY, 11374, 3530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190701061123 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006887 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130725006265 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110805002506 2011-08-05 BIENNIAL STATEMENT 2011-07-01
091023002707 2009-10-23 BIENNIAL STATEMENT 2009-07-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48992
Current Approval Amount:
48992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49444.11
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41710
Current Approval Amount:
41710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
42122.16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State