Search icon

KANG'S LANGUAGE SERVICES, INC

Company claim

Is this your business?

Get access!

Company Details

Name: KANG'S LANGUAGE SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2010 (15 years ago)
Entity Number: 4030423
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-21 ROOSEVELT AVE STE 212, FLUSHING, NY, United States, 11354
Principal Address: 136-21 ROOSEVELT AVE, STE 212, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-21 ROOSEVELT AVE STE 212, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JING KANG Chief Executive Officer 136-21 ROOSEVELT AVE, STE 212, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2014-12-09 2020-12-02 Address 136-21 ROOSEVELT AVE, STE 212, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-01-22 2014-12-09 Address 136-21 ROOSEVELT AVE, STE 212, FLUSHING, NY, 11356, USA (Type of address: Chief Executive Officer)
2013-01-22 2014-12-09 Address 136-21 ROOSEVELT AVE, STE 212, FLUSHING, NY, 11356, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202060917 2020-12-02 BIENNIAL STATEMENT 2020-12-01
141209007346 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130122002001 2013-01-22 BIENNIAL STATEMENT 2012-12-01
120109000567 2012-01-09 CERTIFICATE OF AMENDMENT 2012-01-09
101214000371 2010-12-14 CERTIFICATE OF INCORPORATION 2010-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2800151 OL VIO INVOICED 2018-06-15 1875 OL - Other Violation
2097987 OL VIO INVOICED 2015-06-05 800 OL - Other Violation
210351 OL VIO INVOICED 2013-10-10 150 OL - Other Violation
112567 OL VIO INVOICED 2009-12-01 2225 OL - Other Violation
112568 INTEREST INVOICED 2009-11-12 45.97999954223633 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-26 No data Written contract does not include all required information. 1 No data 1 1
2015-05-13 Settlement (Pre-Hearing) CONTRACT FAILS TO STATE PROVIDER HAS FINANCIAL SURETY FOR CUSTOMER BENEFIT AND LISTS SURETY CO. NAME, ADDRESS AND TEL. NO. 1 1 No data No data
2015-05-13 Settlement (Pre-Hearing) CONTRACT MISSING REQ'D STATEMENT THAT COPY OF ALL FORMS COMPLETED/ ACCOMPANYING DOCUMENTS WILL BE KEPT FOR 3 YRS AND COPY OF CUSTOMER FILE WILL BE PROVIDED ON DEMAND WITHOUT FEE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State