Search icon

LEO INGWER, INC.

Company Details

Name: LEO INGWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1975 (50 years ago)
Entity Number: 370048
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH STREET SUITE #100, NEW YORK, NY, United States, 10036
Principal Address: 15 AGNEW FARM ROAD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEO INGWER, INC. 401(K) PLAN 2023 132812919 2024-08-21 LEO INGWER, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-20
Business code 423940
Sponsor’s telephone number 2127191342
Plan sponsor’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing MS. ASHLEY INGWERI
LEO INGWER, INC. 401(K) PLAN 2022 132812919 2023-05-22 LEO INGWER, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-20
Business code 423940
Sponsor’s telephone number 2127191342
Plan sponsor’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing KENNETH INGWER
LEO INGWER, INC. 401(K) PLAN 2021 132812919 2022-06-13 LEO INGWER, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-20
Business code 423940
Sponsor’s telephone number 2127191342
Plan sponsor’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing KENNETH INGWER
LEO INGWER, INC. 401(K) PLAN 2020 132812919 2021-06-04 LEO INGWER, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-20
Business code 423940
Sponsor’s telephone number 2127191342
Plan sponsor’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing KENNETH INGWER
LEO INGWER, INC. 401(K) PLAN 2019 132812919 2020-06-01 LEO INGWER, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-20
Business code 423940
Sponsor’s telephone number 2127191342
Plan sponsor’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132812919
Plan administrator’s name LEO INGWER, INC.
Plan administrator’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036
Administrator’s telephone number 2127191342

Signature of

Role Plan administrator
Date 2020-05-30
Name of individual signing KENNETH INGWER
LEO INGWER, INC. 401(K) PLAN 2018 132812919 2019-06-04 LEO INGWER, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-20
Business code 423940
Sponsor’s telephone number 2127191342
Plan sponsor’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132812919
Plan administrator’s name LEO INGWER, INC.
Plan administrator’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036
Administrator’s telephone number 2127191342

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing KENNETH INGWER
LEO INGWER, INC. 401(K) PLAN 2017 132812919 2018-05-25 LEO INGWER, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-20
Business code 423940
Sponsor’s telephone number 2127191342
Plan sponsor’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132812919
Plan administrator’s name LEO INGWER, INC.
Plan administrator’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036
Administrator’s telephone number 2127191342

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing KENNETH INGWER
LEO INGWER, INC. 401(K) PLAN 2016 132812919 2017-04-24 LEO INGWER, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-20
Business code 423940
Sponsor’s telephone number 2127191342
Plan sponsor’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132812919
Plan administrator’s name LEO INGWER, INC.
Plan administrator’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036
Administrator’s telephone number 2127191342

Signature of

Role Plan administrator
Date 2017-04-23
Name of individual signing KENNETH INGWER
LEO INGWER, INC. 401(K) PLAN 2015 132812919 2016-06-02 LEO INGWER, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-20
Business code 423940
Sponsor’s telephone number 2127191342
Plan sponsor’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132812919
Plan administrator’s name LEO INGWER, INC.
Plan administrator’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036
Administrator’s telephone number 2127191342

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing KENNETH INGWER
LEO INGWER, INC. 401(K) PLAN 2014 132812919 2015-04-24 LEO INGWER, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-20
Business code 423940
Sponsor’s telephone number 2127191342
Plan sponsor’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132812919
Plan administrator’s name LEO INGWER, INC.
Plan administrator’s address 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036
Administrator’s telephone number 2127191342

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing KENNETH INGWER

DOS Process Agent

Name Role Address
LEO INGWER, INC. DOS Process Agent 62 WEST 47TH STREET SUITE #100, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KENNETH INGWER Chief Executive Officer 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-05-29 2021-05-13 Address 15 AGNEW FARM ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2007-05-29 2021-05-13 Address 62 W 47TH STREET / 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-05-02 2007-05-29 Address 62 WEST 47TH ST, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-05-02 2007-05-29 Address 15 AGNEW FARM RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2003-05-02 2007-05-29 Address 62 WEST 47TH ST, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-28 2003-05-02 Address 62 WEST 47 ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-28 2003-05-02 Address 62 WEST 47 ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-01-28 2003-05-02 Address 6 MAGNOLIA DR, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1975-05-15 1993-01-28 Address 54 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210513060327 2021-05-13 BIENNIAL STATEMENT 2021-05-01
191218060368 2019-12-18 BIENNIAL STATEMENT 2019-05-01
170523006170 2017-05-23 BIENNIAL STATEMENT 2017-05-01
151231000455 2015-12-31 CERTIFICATE OF MERGER 2016-01-01
150501006365 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006794 2013-05-07 BIENNIAL STATEMENT 2013-05-01
20110809029 2011-08-09 ASSUMED NAME CORP INITIAL FILING 2011-08-09
110524001008 2011-05-24 CERTIFICATE OF AMENDMENT 2011-05-24
110519002734 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090514002662 2009-05-14 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
317730 CNV_SI INVOICED 2010-04-26 40 SI - Certificate of Inspection fee (scales)
301631 CNV_SI INVOICED 2008-12-18 40 SI - Certificate of Inspection fee (scales)
255098 CNV_SI INVOICED 2002-05-17 40 SI - Certificate of Inspection fee (scales)
250340 CNV_SI INVOICED 2001-04-02 40 SI - Certificate of Inspection fee (scales)
241758 CNV_SI INVOICED 2000-04-10 40 SI - Certificate of Inspection fee (scales)
353580 CNV_SI INVOICED 1994-07-14 20 SI - Certificate of Inspection fee (scales)

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ING 73698954 1987-12-04 1495726 1988-07-12
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-06-14
Publication Date 1988-04-19

Mark Information

Mark Literal Elements ING
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For JEWELRY FOR PERSONAL WEAR MADE OF PRECIOUS METALS
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status ACTIVE
First Use Jun. 16, 1962
Use in Commerce Jun. 16, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LEO INGWER INC.
Owner Address 62 WEST 47TH STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEWART J. BELLUS
Attorney Email Authorized Yes
Attorney Primary Email Address law@collardroe.com
Fax 516 365 9805
Phone 516 365 9802
Correspondent e-mail law@collardroe.com
Correspondent Name/Address STEWART J. BELLUS, COLLARD & ROE, P.C., 1077 NORTHERN BLVD., ROSLYN, NEW YORK UNITED STATES 11576-1696
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-06-14 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-06-14 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-06-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-06-14 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-06-05 TEAS SECTION 8 & 9 RECEIVED
2008-08-29 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-08-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-08-13 ASSIGNED TO PARALEGAL
2008-08-07 TEAS SECTION 8 & 9 RECEIVED
2008-07-03 CASE FILE IN TICRS
1994-11-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-05-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-07-12 REGISTERED-PRINCIPAL REGISTER
1988-04-19 PUBLISHED FOR OPPOSITION
1988-03-24 NOTICE OF PUBLICATION
1988-03-22 NOTICE OF PUBLICATION
1988-02-18 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300619236 0215000 1998-11-16 62 W. 47TH STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-11-16
Case Closed 1999-05-07

Related Activity

Type Complaint
Activity Nr 76883123
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-01-07
Abatement Due Date 1999-02-25
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1999-01-07
Abatement Due Date 1999-02-25
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1999-01-07
Abatement Due Date 1999-02-25
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100157 G02
Issuance Date 1999-01-07
Abatement Due Date 1999-02-25
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1999-01-07
Abatement Due Date 1999-02-03
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
102907649 0215000 1996-10-15 21 WEST 47TH STREET, NEW YORK, NY, 10036
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-10-17
Case Closed 1997-01-10

Related Activity

Type Referral
Activity Nr 902067016
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-11-25
Abatement Due Date 1996-12-11
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6037827103 2020-04-14 0202 PPP 62 West 47th Street, NEW YORK, NY, 10036
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234795
Loan Approval Amount (current) 234795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236947.29
Forgiveness Paid Date 2021-03-18
2160698606 2021-03-13 0202 PPS 62 W 47th St Ste 1004, New York, NY, 10036-3286
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218005
Loan Approval Amount (current) 218005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-3286
Project Congressional District NY-12
Number of Employees 19
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219797.49
Forgiveness Paid Date 2022-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State