Search icon

LAW OFFICES OF JOHN F. LANG, PLLC

Company Details

Name: LAW OFFICES OF JOHN F. LANG, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2016 (9 years ago)
Entity Number: 4968897
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, 47TH FLOOR, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
JOHN F LANG DOS Process Agent 60 EAST 42ND STREET, 47TH FLOOR, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2016-06-27 2020-06-08 Address 60 EAST 42ND STREET, 47TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060475 2020-06-08 BIENNIAL STATEMENT 2020-06-01
161115000418 2016-11-15 CERTIFICATE OF PUBLICATION 2016-11-15
160627000274 2016-06-27 ARTICLES OF ORGANIZATION 2016-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5697437410 2020-05-12 0202 PPP 60 E 42ND ST RM 4700, NEW YORK, NY, 10165
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12430
Loan Approval Amount (current) 12430
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10165-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12590.05
Forgiveness Paid Date 2021-08-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State