Search icon

NAOMI LANGER STUDIO CORP.

Company Details

Name: NAOMI LANGER STUDIO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2019 (6 years ago)
Entity Number: 5514572
ZIP code: 10025
County: New York
Place of Formation: California
Address: ATTN: NAOMI E. LANGER, 210 WEST 101ST ST., APT. 4L, NEW YORK, NY, United States, 10025
Principal Address: 210 West 101 Street, Apt 4L, New York, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: NAOMI E. LANGER, 210 WEST 101ST ST., APT. 4L, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
NAOMI LANGER Chief Executive Officer 210 WEST 101 STREET, APT 4L, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
220531001325 2022-05-31 BIENNIAL STATEMENT 2021-03-01
190315000444 2019-03-15 APPLICATION OF AUTHORITY 2019-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7912487907 2020-06-17 0202 PPP 210 W 101ST ST APT 8G, NEW YORK, NY, 10025
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20552
Loan Approval Amount (current) 20552
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20785.86
Forgiveness Paid Date 2021-08-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State