Search icon

ING CAPITAL LLC

Company Details

Name: ING CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2004 (20 years ago)
Entity Number: 3140578
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GV1JXJLHFGR3 2024-11-05 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 6710, USA 1133 AVENUE OF THE AMERICAS, FLOOR 8, NEW YORK, NY, 10036, USA

Business Information

Division Name ING - ENERGY PROJECT ADVISORY (EPA)
Congressional District 12
State/Country of Incorporation NLD
Activation Date 2023-11-07
Initial Registration Date 2022-11-10
Entity Start Date 1998-12-17
Fiscal Year End Close Date Dec 17

Service Classifications

NAICS Codes 523940, 523999
Product and Service Codes R710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL MANDEVILLE
Address 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name WILLIAM BIRGE
Address 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2004-12-21 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004281 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221202003147 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201207062153 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181204006908 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161202006064 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141205006477 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121219006512 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110107002756 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081211002144 2008-12-11 BIENNIAL STATEMENT 2008-12-01
050324000437 2005-03-24 AFFIDAVIT OF PUBLICATION 2005-03-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
07085168XX0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS No data 2023-09-26 EXPORT DIRECT LOAN COVERED PRODUCTS: RADIO AND TELEVISION BROADCASTING AND COMMUNICATIO
Recipient ING CAPITAL LLC
Recipient Name Raw ING CAPITAL LLC
Recipient DUNS 804420599
Recipient Address 1325 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 10019-6026, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -54109999.00
Face Value of Direct Loan 700000000.00
Link View Page
08082381XX0002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS No data 2021-08-27 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: LARGE COMMERCIAL JET AIRCRAFT
Recipient ING CAPITAL LLC
Recipient Name Raw ING CAPITAL LLC
Recipient DUNS 804420599
Recipient Address 1325 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 10019-6026, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -1107087.00
Face Value of Direct Loan 69957219.00
Link View Page
08083891XX0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS No data 2020-04-01 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: LARGE COMMERCIAL JET AIRCRAFT
Recipient ING CAPITAL LLC
Recipient Name Raw ING CAPITAL LLC
Recipient DUNS 804420599
Recipient Address 1325 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 10019-6026, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -5806927.00
Face Value of Direct Loan 230595747.00
Link View Page
08083421XX0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS No data 2017-06-20 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: OIL AND GAS FIELD MACHINERY AND EQUIPMENT MANUFAC
Recipient ING CAPITAL LLC
Recipient Name Raw ING CAPITAL LLC
Recipient DUNS 804420599
Recipient Address 1325 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 10019-6026, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -2540000.00
Face Value of Direct Loan 100000000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701427 Other Contract Actions 2007-02-27 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-27
Termination Date 2008-01-02
Date Issue Joined 2007-04-17
Trial End Date 2007-12-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name ALLAN
Role Plaintiff
Name ING CAPITAL LLC
Role Defendant
1608324 Copyright 2016-10-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-25
Termination Date 2018-01-19
Date Issue Joined 2016-12-19
Pretrial Conference Date 2017-01-20
Section 0101
Status Terminated

Parties

Name ENERGY INTELLIGENCE GRO,
Role Plaintiff
Name ING CAPITAL LLC
Role Defendant
2407913 Other Fraud 2024-10-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-17
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name ING CAPITAL LLC
Role Plaintiff
Name 777 PARTNERS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State