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)
2001-07-06 2003-07-08 Address 65-09 99TH ST, STE 5-U, REGO PARK, NY, 11374, 3530, USA (Type of address: Service of Process)
2000-04-25 2001-07-06 Address 65-09 99TH STREET, STE. 5-U, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1997-07-03 2000-04-25 Address 69-03 197TH ST., FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1997-07-03 2001-07-06 Address 69-03 197TH ST., FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
1997-07-03 2001-07-06 Address LARISA KAMINSKY, 69-03 197TH ST., FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)

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
070809002752 2007-08-09 BIENNIAL STATEMENT 2007-07-01
050930002557 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030708002370 2003-07-08 BIENNIAL STATEMENT 2003-07-01
010706002498 2001-07-06 BIENNIAL STATEMENT 2001-07-01
000425000222 2000-04-25 CERTIFICATE OF CHANGE 2000-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2080027706 2020-05-01 0202 PPP 11835 Queens Blvd # 1405, Forest Hills, NY, 11375
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48992
Loan Approval Amount (current) 48992
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 Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49444.11
Forgiveness Paid Date 2021-04-06
6257948505 2021-03-03 0202 PPS 3519 171st St, Flushing, NY, 11358-1825
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41710
Loan Approval Amount (current) 41710
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 Flushing, QUEENS, NY, 11358-1825
Project Congressional District NY-03
Number of Employees 3
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 42122.16
Forgiveness Paid Date 2022-03-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State