Search icon

LANGALO INC.

Company Details

Name: LANGALO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2007 (18 years ago)
Entity Number: 3529062
ZIP code: 10002
County: New York
Place of Formation: New York
Activity Description: Langalo Inc. is a language service provider. We provide translation services in over 60 languages, including certified translation for legal, financial, medical, marketing and educational purposes, and website translation services. We also offer court and medical interpretation services, medical interpretation training, and bilingual language assessments.
Address: 157 BOWERY, STE 2B, NEW YORK, NY, United States, 10002

Contact Details

Website http://www.langalo.com

Phone +1 646-867-1988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANGALO INC. DOS Process Agent 157 BOWERY, STE 2B, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ROCIO RANA Chief Executive Officer 157 BOWERY, STE 2B, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 61 BROADWAY, STE 2515, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 157 BOWERY, STE 2B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2009-11-25 2024-05-23 Address 61 BROADWAY, STE 2515, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2009-11-25 2024-05-23 Address 61 BROADWAY, STE 2515, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-06-11 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-11 2009-11-25 Address 218 EAST SIXTH STREET, STE.10, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523001986 2024-05-23 BIENNIAL STATEMENT 2024-05-23
150601006741 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006264 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110630003215 2011-06-30 BIENNIAL STATEMENT 2011-06-01
091125002411 2009-11-25 BIENNIAL STATEMENT 2009-06-01
070611000777 2007-06-11 CERTIFICATE OF INCORPORATION 2007-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738248403 2021-02-17 0202 PPS 157 Bowery Apt 2B, New York, NY, 10002-2851
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8212
Loan Approval Amount (current) 8212
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 New York, NEW YORK, NY, 10002-2851
Project Congressional District NY-10
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8266.99
Forgiveness Paid Date 2021-10-25
2806727704 2020-05-01 0202 PPP 157 BOWERY APT 2B, NEW YORK, NY, 10002
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8072.3
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Apr 2025

Sources: New York Secretary of State