Search icon

LANGSTON HOMES INC.

Company Details

Name: LANGSTON HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516004
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 168 amber street, STATEN ISLAND, NY, United States, 10306
Principal Address: 168 amber street, Staten island, NY, United States, 10306

Contact Details

Phone +1 347-419-2309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANGSTON HOMES INC. DOS Process Agent 168 amber street, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
RICHARD LANGSTON Chief Executive Officer 168 AMBER STREET, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
2058652-DCA Active Business 2017-09-26 2025-02-28
2003192-DCA Inactive Business 2014-02-04 2015-02-28

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 168 AMBER STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-17 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-11 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-21 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-21 2024-04-08 Address 3 DANIELLA COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408002305 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220516002538 2022-05-16 BIENNIAL STATEMENT 2022-01-01
140121010023 2014-01-21 CERTIFICATE OF INCORPORATION 2014-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578419 RENEWAL INVOICED 2023-01-06 100 Home Improvement Contractor License Renewal Fee
3578418 TRUSTFUNDHIC INVOICED 2023-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298243 RENEWAL INVOICED 2021-02-21 100 Home Improvement Contractor License Renewal Fee
3298242 TRUSTFUNDHIC INVOICED 2021-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983394 RENEWAL INVOICED 2019-02-16 100 Home Improvement Contractor License Renewal Fee
2983393 TRUSTFUNDHIC INVOICED 2019-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2666177 FINGERPRINT CREDITED 2017-09-15 75 Fingerprint Fee
2666176 TRUSTFUNDHIC INVOICED 2017-09-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2666175 LICENSE INVOICED 2017-09-15 75 Home Improvement Contractor License Fee
1578846 FINGERPRINT INVOICED 2014-01-29 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7392668501 2021-03-05 0202 PPS 168 Amber St, Staten Island, NY, 10306-1822
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12072
Loan Approval Amount (current) 12072
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-1822
Project Congressional District NY-11
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12173.27
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State