Search icon

UNIVERSITY LANGUAGE SERVICES, INC.

Headquarter

Company Details

Name: UNIVERSITY LANGUAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1983 (42 years ago)
Entity Number: 870906
ZIP code: 10038
County: New York
Place of Formation: New York
Address: ULS, 15 MAIDEN LANE STE 308, NEW YORK, NY, United States, 10038
Principal Address: 15 MAIDEN LANE, Ste 308, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSITY LANGUAGE SERVICES, INC., FLORIDA F20000001501 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N7VAK77EZMK9 2025-03-17 15 MAIDEN LN, NEW YORK, NY, 10038, 4003, USA 15 MAIDEN LANE, STE 308, NEW YORK, NY, 10038, 4003, USA

Business Information

Doing Business As UNIVERSITY LANGUAGE SERVICES INC
URL universitylanguage.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-18
Initial Registration Date 2003-12-22
Entity Start Date 1983-09-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541199, 541930, 561410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GAIL FINGER
Address 15 MAIDEN LANE, SUITE 308, NEW YORK, NY, 10038, 4003, USA
Title ALTERNATE POC
Name ABDUL RANGINWALA
Address 15 MAIDEN LANE, SUITE 300, NEW YORK, NY, 10038, 4003, USA
Government Business
Title PRIMARY POC
Name VICTOR HERTZ
Address 15 MAIDEN LANE, SUITE 308, NEW YORK, NY, 10038, 4003, USA
Title ALTERNATE POC
Name VICTOR HERTZ
Address 15 MAIDEN LANE, SUITE 300, NEW YORK, NY, 10038, 4003, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3N2Q6 Active Non-Manufacturer 2003-12-23 2024-03-18 2029-03-18 2025-03-17

Contact Information

POC VICTOR HERTZ
Phone +1 212-766-4111
Fax +1 212-349-0964
Address 15 MAIDEN LN, NEW YORK, NY, 10038 4003, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
VICTOR HERTZ Chief Executive Officer 15 MAIDEN LANE, 308, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
VICTOR HERTZ DOS Process Agent ULS, 15 MAIDEN LANE STE 308, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 15 MAIDEN LANE, 300, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 15 MAIDEN LANE, 308, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-05-21 2023-09-01 Address ULS, 15 MAIDEN LANE STE 300, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-09-12 2018-05-21 Address ULS, 15 MAIDEN LANE STE 300, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-09-19 2013-09-12 Address ULS, 15 MAIDEN LANE STE 300, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-09-19 2023-09-01 Address 15 MAIDEN LANE, 300, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-08-04 1997-09-19 Address 15 MAIDEN LANE, NEW YORK, NY, 10038, 4011, USA (Type of address: Principal Executive Office)
1993-08-04 1997-09-19 Address 15 MAIDEN LANE, NEW YORK, NY, 10038, 4011, USA (Type of address: Chief Executive Officer)
1993-08-04 1997-09-19 Address VICTOR HERTZ, 15 MAIDEN LANE, NEW YORK, NY, 10038, 4011, USA (Type of address: Service of Process)
1983-09-29 1993-08-04 Address 517 WEST 113TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000976 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211118003001 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191101061588 2019-11-01 BIENNIAL STATEMENT 2019-09-01
180521006269 2018-05-21 BIENNIAL STATEMENT 2017-09-01
150902006797 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130912006398 2013-09-12 BIENNIAL STATEMENT 2013-09-01
130328006215 2013-03-28 BIENNIAL STATEMENT 2011-09-01
090827002617 2009-08-27 BIENNIAL STATEMENT 2009-09-01
090703002053 2009-07-03 BIENNIAL STATEMENT 2007-09-01
060123002202 2006-01-23 BIENNIAL STATEMENT 2005-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRWR05P00741 2007-10-18 2005-09-30 2005-09-30
Unique Award Key CONT_AWD_TIRWR05P00741_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TRANSCRIPTION SERVICE-LEGAL LANGUAGE

Recipient Details

Recipient UNIVERSITY LANGUAGE SERVICES, INC.
UEI N7VAK77EZMK9
Legacy DUNS 166509828
Recipient Address UNITED STATES, 15 MAIDEN LN FL 3, NEW YORK, 100388400
PO AWARD SP470209P0005 2009-08-11 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_SP470209P0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SIGN LANGUAGE INTERPRETING SERVICES
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG

Recipient Details

Recipient UNIVERSITY LANGUAGE SERVICES, INC.
UEI N7VAK77EZMK9
Legacy DUNS 166509828
Recipient Address UNITED STATES, 15 MAIDEN LN FL 3, NEW YORK, 100385124
PO AWARD TIRWR09P00772 2009-07-07 2009-06-16 2009-06-16
Unique Award Key CONT_AWD_TIRWR09P00772_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R799: OTHER MANAGEMENT SUPPORT SERVICES

Recipient Details

Recipient UNIVERSITY LANGUAGE SERVICES, INC.
UEI N7VAK77EZMK9
Legacy DUNS 166509828
Recipient Address UNITED STATES, 15 MAIDEN LN FL 3, NEW YORK, 100385124
PO AWARD TIRSE11P00321 2011-05-06 2011-06-09 2011-06-09
Unique Award Key CONT_AWD_TIRSE11P00321_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title INTERPRETER SERVICES
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG

Recipient Details

Recipient UNIVERSITY LANGUAGE SERVICES, INC.
UEI N7VAK77EZMK9
Legacy DUNS 166509828
Recipient Address UNITED STATES, 15 MAIDEN LN FL 3, NEW YORK, 100385124
PO AWARD TIRNE11P00328 2011-05-02 2011-05-02 2011-05-02
Unique Award Key CONT_AWD_TIRNE11P00328_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title T#019-LEGAL LANGUAGE TRANSLATION
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes B522: LEGAL STUDIES

Recipient Details

Recipient UNIVERSITY LANGUAGE SERVICES, INC.
UEI N7VAK77EZMK9
Legacy DUNS 166509828
Recipient Address UNITED STATES, 15 MAIDEN LN FL 3, NEW YORK, 100385124
No data IDV S5105A12A0008 2012-07-16 No data No data
Unique Award Key CONT_IDV_S5105A12A0008_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BPA FOR ASL INTERPRETER SERVICES
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient UNIVERSITY LANGUAGE SERVICES, INC.
UEI N7VAK77EZMK9
Legacy DUNS 166509828
Recipient Address UNITED STATES, 15 MAIDEN LN FL 3, NEW YORK, 100385124

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9906448600 2021-03-26 0202 PPS 420 Riverside Dr, New York, NY, 10025-7773
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439927.5
Loan Approval Amount (current) 439927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10025-7773
Project Congressional District NY-13
Number of Employees 43
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 444049.56
Forgiveness Paid Date 2022-03-18
1427807209 2020-04-15 0202 PPP 420 Riverside Drive 6F, New York, NY, 10025
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422600
Loan Approval Amount (current) 422600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10025-0001
Project Congressional District NY-13
Number of Employees 45
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428234.67
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State