Search icon

LINGUA FRANCA NYC INC.

Company Details

Name: LINGUA FRANCA NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2016 (9 years ago)
Entity Number: 4983951
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 113 JANE STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATTN: MRS. RACHELLE HRUSKA MACPHERSON DOS Process Agent 113 JANE STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2016-07-27 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160727000697 2016-07-27 CERTIFICATE OF INCORPORATION 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2645787709 2020-05-01 0202 PPP 113 JANE ST, NEW YORK, NY, 10014
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190130
Loan Approval Amount (current) 190130
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, 10014-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192428.04
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300954 Fair Labor Standards Act 2023-02-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-05
Termination Date 2023-05-23
Date Issue Joined 2023-04-24
Section 0201
Sub Section DO
Status Terminated

Parties

Name HEIMANN,
Role Plaintiff
Name LINGUA FRANCA NYC INC.
Role Defendant
2306873 Americans with Disabilities Act - Other 2023-09-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-15
Termination Date 2024-09-06
Date Issue Joined 2024-02-23
Section 1201
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name LINGUA FRANCA NYC INC.
Role Defendant
2300954 Fair Labor Standards Act 2023-06-20 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-20
Termination Date 2023-08-30
Date Issue Joined 2023-06-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name HEIMANN,
Role Plaintiff
Name LINGUA FRANCA NYC INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State