Search icon

PETER LANG PUBLISHING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PETER LANG PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1982 (43 years ago)
Entity Number: 801638
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 80 BROAD ST 5TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role Address
ARNAUD BEGLE Agent 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
ARNAUD BEGLE Chief Executive Officer 80 BROAD ST 5TH FLOOR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
CORP_55438382
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133138468
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-17 2021-02-01 Address 80 BROAD ST 5TH FLOOR, SUITE 302, ISELIN, NJ, 10004, USA (Type of address: Service of Process)
1992-12-04 2020-12-17 Address JUPITERSTRASSE 15, CH-3015, BERN, 00000, CHE (Type of address: Chief Executive Officer)
1992-12-04 2020-12-17 Address 102 WEST 45TH STREET, NEW YORK, NY, 10036, 4202, USA (Type of address: Service of Process)
1986-11-10 1992-12-04 Address EXECUTIVE DIRECTOR, 62 WEST 45TH STREET, NEW YORK, NY, 10036, 4302, USA (Type of address: Service of Process)
1982-10-29 1986-11-10 Address SYZ, 74 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201000038 2021-02-01 CERTIFICATE OF CHANGE 2021-02-01
201217060479 2020-12-17 BIENNIAL STATEMENT 2018-10-01
921204002619 1992-12-04 BIENNIAL STATEMENT 1992-10-01
B422087-3 1986-11-10 CERTIFICATE OF AMENDMENT 1986-11-10
A915926-8 1982-10-29 CERTIFICATE OF INCORPORATION 1982-10-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149475.00
Total Face Value Of Loan:
149475.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149475
Current Approval Amount:
149475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150760.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State