Search icon

NOVA LANGUAGES, INC.

Company Details

Name: NOVA LANGUAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642915
ZIP code: 10023
County: New York
Place of Formation: New York
Activity Description: Nova Languages provides translation, interpretation, transcription, typesetting, copy-writing, proofreading and project management in over 80 languages to businesses, organizations and individuals.
Address: 315 W 74th St., Apt. A, Apt. A, Apt. A, New York, NY, United States, 10023
Principal Address: 122 W 117TH STREET, SUITE #2, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 888-250-2611

Website http://www.novalanguages.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOVA LANGUAGES, INC. DOS Process Agent 315 W 74th St., Apt. A, Apt. A, Apt. A, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
VICTORIA VAILE Chief Executive Officer 122 W 117TH STREET, SUITE #2, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 122 W 117TH STREET, SUITE #2, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2024-03-01 Address PO BOX 818, New York, NY, 10108, USA (Type of address: Service of Process)
2023-05-11 2023-05-11 Address 122 W 117TH STREET, SUITE #2, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-03-01 Address 122 W 117TH STREET, SUITE #2, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2016-03-21 2023-05-11 Address PO BOX 818, NEW YORK, NY, 10108, USA (Type of address: Service of Process)
2015-03-03 2023-05-11 Address 122 W 117TH STREET, SUITE #2, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2015-03-03 2016-03-21 Address PO BOX 818, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2010-04-09 2015-03-03 Address 282 W 199TH STREET / SUITE 5A, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2010-04-09 2015-03-03 Address 282 W 119TH STREET / SUITE 5A, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301036032 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230511002012 2023-05-11 BIENNIAL STATEMENT 2022-03-01
180322006166 2018-03-22 BIENNIAL STATEMENT 2018-03-01
160321006183 2016-03-21 BIENNIAL STATEMENT 2016-03-01
150303002033 2015-03-03 BIENNIAL STATEMENT 2014-03-01
100409002384 2010-04-09 BIENNIAL STATEMENT 2010-03-01
091103000513 2009-11-03 CERTIFICATE OF CHANGE 2009-11-03
080311000844 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9086467407 2020-05-19 0202 PPP 122 W 117th St., New York, NY, 10026
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10026-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 541930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17741.6
Forgiveness Paid Date 2021-10-07

Date of last update: 28 Apr 2025

Sources: New York Secretary of State