Search icon

BURTON LANGER, D.M.D. AND LAUREEN LANGER, D.D.S., P.C.

Company Details

Name: BURTON LANGER, D.M.D. AND LAUREEN LANGER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 1980 (44 years ago)
Entity Number: 663051
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 933 5TH AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURTON LANGER, D.M.D. AND LAUREEN LANGER, D.D.S., P.C. DOS Process Agent 933 5TH AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
BURTON LANGER Chief Executive Officer 933 5TH AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1995-07-17 2011-06-17 Name BURTON LANGER, D.M.D., P.C.
1994-12-08 1995-07-17 Name BURTON LANGER, D.M.D. AND LAUREEN LANGER, D.D.S., P.C.
1992-12-16 2020-11-02 Address 933 5TH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1980-11-14 1994-12-08 Name BURTON LANGER, D.M.D., P.C.
1980-11-14 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-11-14 1992-12-16 Address LEHRER, 551 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061481 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006322 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006294 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121105006600 2012-11-05 BIENNIAL STATEMENT 2012-11-01
110617000629 2011-06-17 CERTIFICATE OF AMENDMENT 2011-06-17
101104003347 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081103002719 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061107002035 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041220002506 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021021002322 2002-10-21 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1654507703 2020-05-01 0202 PPP 933 5TH AVE, NEW YORK, NY, 10021
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260550
Loan Approval Amount (current) 260550
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, 10021-0001
Project Congressional District NY-12
Number of Employees 150
NAICS code 621210
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 262472.14
Forgiveness Paid Date 2021-01-28
5802198605 2021-03-20 0202 PPS 933 5th Ave, New York, NY, 10021-2651
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263215
Loan Approval Amount (current) 263215
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, 10021-2651
Project Congressional District NY-12
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264834.36
Forgiveness Paid Date 2021-11-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State