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 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)
1996-07-18 1998-08-11 Address 105 WEST 77TH STREET, UNIT 1E, NEW YORK, NY, 00000, 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
000815002307 2000-08-15 BIENNIAL STATEMENT 2000-07-01
980811002636 1998-08-11 BIENNIAL STATEMENT 1998-07-01
960718000266 1996-07-18 CERTIFICATE OF INCORPORATION 1996-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369237306 2020-04-30 0202 PPP 105 West 77th Street, NEW YORK, NY, 10024
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77673
Loan Approval Amount (current) 77673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-0002
Project Congressional District NY-12
Number of Employees 6
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78660.44
Forgiveness Paid Date 2021-08-12
7780928901 2021-05-07 0202 PPS 105 W 77th St, New York, NY, 10024-6920
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77673
Loan Approval Amount (current) 77673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10024-6920
Project Congressional District NY-12
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78334.82
Forgiveness Paid Date 2022-03-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State