Search icon

NEW YORK LANGUAGE CENTER-BRONX, INC.

Company Details

Name: NEW YORK LANGUAGE CENTER-BRONX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1997 (28 years ago)
Entity Number: 2168109
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2450 GRAND CONCOURSE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2450 GRAND CONCOURSE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
BARBARA DICK Chief Executive Officer 37-66 82ND STREET / 2ND FL, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2003-07-25 2007-09-25 Address 37-66 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1999-09-09 2007-09-25 Address 37-66 82ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-09-09 2007-09-25 Address 37-66 82ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1997-08-04 2003-07-25 Address 575 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130913002118 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110809002232 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090828002228 2009-08-28 BIENNIAL STATEMENT 2009-08-01
070925003058 2007-09-25 BIENNIAL STATEMENT 2007-08-01
051011002267 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030725002950 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010806002378 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990909002155 1999-09-09 BIENNIAL STATEMENT 1999-08-01
970804000099 1997-08-04 CERTIFICATE OF INCORPORATION 1997-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1626087700 2020-05-01 0202 PPP 2450 GRAND CONCOURSE, BRONX, NY, 10458
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 150
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63195.87
Forgiveness Paid Date 2021-06-15
5286918806 2021-04-17 0202 PPS 3766 82nd St New York Language Center, Jackson Heights, NY, 11372-7006
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148780
Loan Approval Amount (current) 148780
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7006
Project Congressional District NY-06
Number of Employees 20
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149747.98
Forgiveness Paid Date 2021-12-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State