Search icon

RICHARD KEITH LANGHAM INC.

Headquarter

Company Details

Name: RICHARD KEITH LANGHAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1995 (29 years ago)
Entity Number: 1955025
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 245 E 60th St #2, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RICHARD KEITH LANGHAM INC., MISSISSIPPI 1224331 MISSISSIPPI
Headquarter of RICHARD KEITH LANGHAM INC., Alabama 001-016-539 Alabama
Headquarter of RICHARD KEITH LANGHAM INC., FLORIDA F23000000543 FLORIDA

DOS Process Agent

Name Role Address
RICHARD KEITH LANGHAM DOS Process Agent 245 E 60th St #2, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD KEITH LANGHAM Chief Executive Officer 245 E 60TH ST #2, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-08-03 2023-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-31 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-26 2005-09-26 Address 153 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-17 2005-09-26 Address 18 EAST 67TH ST #1B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-09-17 2005-09-26 Address 153 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-09-11 1998-03-26 Address 41 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-09-11 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210930001135 2021-09-30 BIENNIAL STATEMENT 2021-09-30
070919002122 2007-09-19 BIENNIAL STATEMENT 2007-09-01
050926002478 2005-09-26 BIENNIAL STATEMENT 2005-09-01
020110003036 2002-01-10 BIENNIAL STATEMENT 2001-09-01
991007002226 1999-10-07 BIENNIAL STATEMENT 1999-09-01
980326000501 1998-03-26 CERTIFICATE OF CHANGE 1998-03-26
970917002300 1997-09-17 BIENNIAL STATEMENT 1997-09-01
950911000219 1995-09-11 CERTIFICATE OF INCORPORATION 1995-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9364378608 2021-03-25 0202 PPS 245 E 60th St Apt 1, New York, NY, 10022-1451
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92080
Loan Approval Amount (current) 92080
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, 10022-1451
Project Congressional District NY-12
Number of Employees 5
NAICS code 541410
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 Unanswered
Veteran Unanswered
Forgiveness Amount 93388.46
Forgiveness Paid Date 2022-08-31
1703387701 2020-05-01 0202 PPP 245 E 60TH ST APT 1, NEW YORK, NY, 10022
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75362
Loan Approval Amount (current) 75362
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541410
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 76420.58
Forgiveness Paid Date 2021-10-04

Date of last update: 08 Feb 2025

Sources: New York Secretary of State