Search icon

LINGUA SERVICE WORLDWIDE, LTD.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LINGUA SERVICE WORLDWIDE, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 04 Dec 2006
Branch of: LINGUA SERVICE WORLDWIDE, LTD., NEW YORK (Company Number 2089551)
Business ALEI: 0880616
Annual report due: 04 Dec 2021
Business address: 7 FAITH LANE, DANBURY, CT, 06810, United States
Mailing address: 7 FAITH LN, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: NEW YORK
E-Mail: info@linguaserviceworldwide.com

Industry & Business Activity

NAICS

611630 Language Schools

This industry comprises establishments primarily engaged in offering foreign language instruction (including sign language). These establishments are designed to offer language instruction ranging from conversational skills for personal enrichment to intensive training courses for career or educational opportunities. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4NTG4 Active Non-Manufacturer 2007-02-16 2024-03-08 2026-05-07 2022-06-04

Contact Information

POC LEO RODRIGUEZ
Phone +1 203-730-8495
Address 7 FAITH LN, DANBURY, CT, 06810 7122, 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

Agent

Name Role Business address Phone E-Mail Residence address
LEONEL RODRIGUEZ Agent 7 FAITH LANE, DANBURY, CT, 06810, United States +1 860-689-4804 info@linguaserviceworldwide.com 7 FAITH LANE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
LEO RODRIGUEZ Officer 7 FAITH LANE, DANBURY, CT, 06810, United States 7 FAITH LANE, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012440432 2023-11-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011933742 2023-08-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009138802 2022-05-19 - Annual Report Annual Report 2020
0006741563 2020-02-05 - Annual Report Annual Report 2019
0006306893 2019-01-04 - Annual Report Annual Report 2018
0005978808 2017-12-04 - Annual Report Annual Report 2017
0005821706 2017-04-19 - Annual Report Annual Report 2016
0005668872 2016-10-07 - Change of Business Address Business Address Change -
0005668928 2016-10-07 - Change of Business Address Business Address Change -
0005668909 2016-10-07 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2478517308 2020-04-29 0156 PPP 7 Faith Lane, Danbury, CT, 06810
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
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 Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6340.06
Forgiveness Paid Date 2021-02-12

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003374984 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name LINGUA SERVICE WORLDWIDE, LTD.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information