Search icon

LANGUAGERS INC.

Headquarter

Company Details

Name: LANGUAGERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2018 (7 years ago)
Entity Number: 5345694
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Languagers Inc. specializes in Language Services 24/7 with Certified/Qualified Interpreters, Translators, Transcribers and Captioners: ? Interpretation Services (Phone, Video and Onsite | Foreign Language and ASL interpreters) ? Instant on-demand Phone & Video Interpretating Services ? Document Translation Services ? CART Real-Time Captioning Services ? Transcription Services ? Closed Captioning Services ? Simultaneous Interpreter Services ? Formatting (Desktop Publishing) ? Subtitle ? Voiceovers ? ASL Video Creation & Embedding Services
Address: 2 PARK AVENUE, STE 2018, NEW YORK, NY, United States, 10016
Address: 2 park ave. ste 2051, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 800-527-3001

Website https://languagers.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LANGUAGERS INC., COLORADO 20248097765 COLORADO
Headquarter of LANGUAGERS INC., MINNESOTA c5e16b85-e695-ef11-9089-00155d32b947 MINNESOTA
Headquarter of LANGUAGERS INC., RHODE ISLAND 001780374 RHODE ISLAND
Headquarter of LANGUAGERS INC., FLORIDA F21000002197 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FU7UBW4PALD1 2025-01-28 2 PARK AVE, STE 2018, NEW YORK, NY, 10016, 5675, USA PO BOX 1088, NEW YORK, NY, 10028, 0047, USA

Business Information

Doing Business As LANGUAGERS INC
URL https://languagers.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2019-06-20
Entity Start Date 2018-05-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 512191, 541612, 541930, 561410, 561492
Product and Service Codes Q603, R603, R606, R608, R609

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAM AHMED
Role OPERATIONS MANAGER
Address 2 PARK AVE STE 2018, NEW YORK, NY, 10016, 5675, USA
Government Business
Title PRIMARY POC
Name SAM AHMED
Role OPERATIONS MANAGER
Address 2 PARK AVE STE 2018, NEW YORK, NY, 10016, 5675, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
EUNSOOK UH Chief Executive Officer 2 PARK AVE., STE 2018, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
the CORPORATION DOS Process Agent 2 park ave. ste 2051, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 2 PARK AVE., STE 2018, NEW YORK, NY, 10016, 5675, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-09-13 Address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-27 Address 2 PARK AVE., STE 2018, NEW YORK, NY, 10016, 5675, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-27 Address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-27 Address P.O. BOX 1088, NEW YORK, NY, 10028, 0047, USA (Type of address: Service of Process)
2024-09-13 2024-09-13 Address 2 PARK AVE., STE 2018, NEW YORK, NY, 10016, 5675, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-09-13 Address 2 PARK AVE., STE 2018, NEW YORK, NY, 10016, 5675, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240927000642 2024-09-26 CERTIFICATE OF CHANGE BY ENTITY 2024-09-26
240913001746 2024-09-11 CERTIFICATE OF CHANGE BY ENTITY 2024-09-11
240509000026 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220530000709 2022-05-30 BIENNIAL STATEMENT 2022-05-01
200520060544 2020-05-20 BIENNIAL STATEMENT 2020-05-01
190701000444 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
190426000757 2019-04-26 CERTIFICATE OF CHANGE 2019-04-26
180522010210 2018-05-22 CERTIFICATE OF INCORPORATION 2018-05-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70FBR425P00000008 2024-10-10 2024-12-09 2024-12-09
Unique Award Key CONT_AWD_70FBR425P00000008_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 20050.00
Current Award Amount 20050.00
Potential Award Amount 20050.00

Description

Title THE PURPOSE OF THIS MODIFICATION P00001 IS TO ADD MILEAGE AND TRAVEL EXPENSES TO THE BASE. LINES 0009 AND 0010 WAS CREATED TO COVER 1INES 0003 AND 0004 DUE TO AN ACCOUNTING ERROR, ON THE BASE, IN SUPPORT OF HELENE DR4827-NC.
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS

Recipient Details

Recipient LANGUAGERS INC.
UEI FU7UBW4PALD1
Recipient Address UNITED STATES, 2 PARK AVE, STE 2018, NEW YORK, NEW YORK, NEW YORK, 100165675
PURCHASE ORDER AWARD 70FBR425P00000009 2024-10-09 2024-12-08 2024-12-08
Unique Award Key CONT_AWD_70FBR425P00000009_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 20050.00
Current Award Amount 20050.00
Potential Award Amount 20050.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO FUND THE TRAVEL CLINS IN THE BASE YEAR FOR ONSITE SIGN LANGUAGE INTERPRETER TRANSLATOR SERVICE IN SUPPORT DR4830-GA AND DECLARED DISASTERS IN THE STATE OF GEORGIA.
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS

Recipient Details

Recipient LANGUAGERS INC.
UEI FU7UBW4PALD1
Recipient Address UNITED STATES, 2 PARK AVE, STE 2018, NEW YORK, NEW YORK, NEW YORK, 100165675

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2382809 LANGUAGERS INC. LANGUAGERS INC FU7UBW4PALD1 2 PARK AVE, STE 2051, NEW YORK, NY, 10016-5675
Capabilities Statement Link https://certify.sba.gov/capabilities/FU7UBW4PALD1
Phone Number 800-527-3001
Fax Number 646-357-1278
E-mail Address team@languagers.com
WWW Page https://languagers.com
E-Commerce Website -
Contact Person ROSE AFROZA
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8CB44
Year Established 2018
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Asian Pacific American, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Languagers Inc. is a Language Service Company specializing in American Sign Language & Foreign Language interpretation, Document Translations, CART real-time captioning, subtitling and Transcriptions. Our interpretation services are performed by fully trained and certified professionals who are fluent in 350 languages including American Sign Language (ASL). Clients are able to connect with our team 24/7, providing them with anything from document translation to phone/video interpretation. Here at Languagers, our goal is to continue our 100% success rate through breaking language barriers on a daily basis. For additional information on our services and federal contracting abilities, please reach out today!
Special Equipment/Materials No Equipment is Necessary. Use your Computer, Mobile, Tablet or Landline Phones. Our interpreting system is equipped with Automatic Analytical Tools, Call Reporting, Tracking, Usage Data, Service-Level Data, Automatic Accounting, APP, Texting, Your Team Creation and Customized Invoicing.
Business Type Percentages Service (100 %)
Keywords Language Interpretation Services, Translation Services, American Sign Language Interpreters, ASL, Deaf Interpreters, Translators, APP, 24 7, Video interpreters, Telephone interpreters, Medical Interpreters, Educational Interpreters, Conference interpreters, Court Interpreters, captioning, subtitling, transcription, CART real-time captioning services, closed captioning
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Eunsook Uh
Role President

SBA Federal Certifications

SBA 8(a) Case Number C00wDc
SBA 8(a) Entrance Date 2024-08-23
SBA 8(a) Exit Date 2033-08-23
HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541930
NAICS Code's Description Translation and Interpretation Services
Buy Green Yes
Code 512110
NAICS Code's Description Motion Picture and Video Production
Buy Green Yes
Code 512191
NAICS Code's Description Teleproduction and Other Postproduction Services
Buy Green Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 561410
NAICS Code's Description Document Preparation Services
Buy Green Yes
Code 561492
NAICS Code's Description Court Reporting and Stenotype Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name The New York City Department of Health & Mental Hygiene
Contract 07/16/2020
Start 2020-07-16
End 2021-06-30
Value 20000
Contact Anton Kuzmin
Phone 347-396-4238
Name Trilogy Education Services
Contract Lisa Shemancik
Start 2020-06-09
End 2020-12-10
Value $35,942
Contact Lisa Shemancik
Phone 919-417-3475
Name The Allure Group
Contract Alexa Ferragine
Start 2019-03-18
Value 15000
Contact Alexa Ferragine
Phone 917-921-3692

Date of last update: 14 Apr 2025

Sources: New York Secretary of State