Search icon

TING CORPORATION

Company Details

Name: TING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1988 (36 years ago)
Entity Number: 1228946
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 10 YATES AVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PRATEEK DOKANIA Agent 221 14TH ST., WEST BABYLON, NY, 11704

DOS Process Agent

Name Role Address
TING CORPORATION DOS Process Agent 10 YATES AVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
PRATEEK DOKANIA Chief Executive Officer 654 NORTH WELLWOOD AVE, STE D237, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2019-04-10 2021-01-27 Address 10 YATES AVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2016-12-01 2019-04-10 Address 654 NORTH WELLWOOD AVE., STE. D237, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2013-11-13 2016-12-01 Address 654 NORTH WELLWOOD AVE., STE. D237, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2011-02-04 2013-11-13 Address 656 C NORTH WELLWOOD AVE, STE 237, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2005-01-27 2011-02-04 Address 51 NEWBROOK LANE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2005-01-27 2014-12-26 Address 51 NEW BROOK LANE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2003-05-30 2013-11-13 Address 656 C NORTH WELLWOOD AVE., STE. 237, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1993-01-08 2005-01-27 Address 62 DEER SHORE SQ, N BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1993-01-08 2005-01-27 Address 62 DEER SHORE SQ, N BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1993-01-08 2003-05-30 Address 62 DEER SHORE SQUARE, N. BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210127060242 2021-01-27 BIENNIAL STATEMENT 2020-12-01
190410060007 2019-04-10 BIENNIAL STATEMENT 2018-12-01
161201006034 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141226006098 2014-12-26 BIENNIAL STATEMENT 2014-12-01
131113006307 2013-11-13 BIENNIAL STATEMENT 2012-12-01
110204002504 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081218002473 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061221002030 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050127002098 2005-01-27 BIENNIAL STATEMENT 2004-12-01
030530000268 2003-05-30 CERTIFICATE OF CHANGE 2003-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4047768306 2021-01-22 0235 PPS 654 Wellwood Ave # D237, Lindenhurst, NY, 11757-1678
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
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 Lindenhurst, SUFFOLK, NY, 11757-1678
Project Congressional District NY-02
Number of Employees 2
NAICS code 423830
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30007.77
Forgiveness Paid Date 2021-10-08
7090367710 2020-05-01 0235 PPP 654 N. Wellwood Ave D237, Lindenhurst, NY, 11725
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
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 Lindenhurst, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 423840
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30027.64
Forgiveness Paid Date 2021-02-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State