Search icon

LAW OFFICES OF MICHAEL J. LANGER, P.C.

Company Details

Name: LAW OFFICES OF MICHAEL J. LANGER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 2016 (9 years ago)
Entity Number: 4977919
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 114 OLD COUNTRY ROAD, SUITE 690, MINEOLA, NY, United States, 11501
Address: 100 E. OLD COUNTRY ROAD, SUITE 102, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LANGER Chief Executive Officer 100 E. OLD COUNTRY ROAD, SUITE 102, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 E. OLD COUNTRY ROAD, SUITE 102, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 100 E. OLD COUNTRY ROAD, SUITE 102, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 114 OLD COUNTRY ROAD, SUITE 690, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2020-07-03 2024-12-30 Address 114 OLD COUNTRY ROAD, SUITE 690, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2019-06-19 2020-07-03 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, USA (Type of address: Chief Executive Officer)
2016-07-15 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-15 2024-12-30 Address 114 OLD COUNTRY ROAD, SUITE 690, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230016761 2024-12-30 BIENNIAL STATEMENT 2024-12-30
200703060014 2020-07-03 BIENNIAL STATEMENT 2020-07-01
190619060006 2019-06-19 BIENNIAL STATEMENT 2018-07-01
160715000007 2016-07-15 CERTIFICATE OF INCORPORATION 2016-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4761167304 2020-04-30 0235 PPP 114 OLD COUNTRY RD, MINEOLA, NY, 11501
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21317
Loan Approval Amount (current) 21317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21488.7
Forgiveness Paid Date 2021-03-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State