Search icon

LING AT WEST SIDE, INC.

Company Details

Name: LING AT WEST SIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1996 (29 years ago)
Entity Number: 2049159
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 105 WEST 77TH STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LING AT WEST SIDE, INC. DOS Process Agent 105 WEST 77TH STREET, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JIMMY CHAN Chief Executive Officer 105 WEST 77TH STREET, NEW YORK, NY, United States, 10024

Licenses

Number Type Date End date Address
21LI1264159 DOSAEBUSINESS 2014-01-03 2025-07-18 105 W 77TH ST, NEW YORK, NY, 10024
21LI1264159 Appearance Enhancement Business License 2006-12-14 2025-07-18 105 W 77TH ST, NEW YORK, NY, 10024-6920

History

Start date End date Type Value
2012-06-27 2014-10-02 Address 105 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2012-06-27 2020-07-16 Address 105 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1998-08-11 2012-06-27 Address 105 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-08-11 2012-06-27 Address 105 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1998-08-11 2012-06-27 Address 105 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200716060437 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180711006262 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160713006249 2016-07-13 BIENNIAL STATEMENT 2016-07-01
141002007086 2014-10-02 BIENNIAL STATEMENT 2014-07-01
120627002379 2012-06-27 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
77673.00
Total Face Value Of Loan:
77673.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77673
Current Approval Amount:
77673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78660.44
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77673
Current Approval Amount:
77673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78334.82

Date of last update: 14 Mar 2025

Sources: New York Secretary of State