Search icon

LING, LTD.

Company Details

Name: LING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1984 (41 years ago)
Entity Number: 885975
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 12 EAST 16TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 12 EAST 16TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BESSEY Y L WONG CHAN Chief Executive Officer 12 EAST 16TH ST., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 EAST 16TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Type Date End date Address
AEB-24-00555 Appearance Enhancement Business License 2024-03-07 2028-03-07 61 E 11th St # GF1, New York, NY, 10003-4606
21LI1264158 Appearance Enhancement Business License 2006-12-14 2025-07-18 12 E 16TH ST, NEW YORK, NY, 10003

History

Start date End date Type Value
2021-10-13 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-06 2018-01-04 Address 12 EAST 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-07-06 2018-01-04 Address 12 EAST 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1984-01-06 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-06 2000-02-28 Address 263 BAYRIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109060464 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180104006452 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160107006609 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140211006573 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120224002087 2012-02-24 BIENNIAL STATEMENT 2012-01-01
080129002308 2008-01-29 BIENNIAL STATEMENT 2008-01-01
020214002132 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000228002644 2000-02-28 BIENNIAL STATEMENT 2000-01-01
950706002257 1995-07-06 BIENNIAL STATEMENT 1994-01-01
B055956-4 1984-01-06 CERTIFICATE OF INCORPORATION 1984-01-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LING 73620380 1986-09-16 1466854 1987-12-01
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-09-05
Publication Date 1987-09-08
Date Cancelled 2008-09-05

Mark Information

Mark Literal Elements LING
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.15.12 - Polygons with bars, bands and lines, 26.15.21 - Polygons that are completely or partially shaded, 26.17.02 - Bands, wavy; Bars, wavy; Lines, wavy; Wavy line(s), band(s) or bar(s), 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For BEAUTY SALON SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Apr. 01, 1984
Use in Commerce Apr. 01, 1984

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 LING LTD.
Owner Address 48 WEST 17TH STREET NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STANLEY J. YAVNER
Correspondent Name/Address STANLEY J YAVNER, 120 N MAIN ST STE 203, NEW CITY, NEW YORK UNITED STATES 10956

Prosecution History

Date Description
2008-09-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-03 CASE FILE IN TICRS
1993-07-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-05-28 RESPONSE RECEIVED TO POST REG. ACTION
1993-01-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-12-01 REGISTERED-PRINCIPAL REGISTER
1987-09-08 PUBLISHED FOR OPPOSITION
1987-08-07 NOTICE OF PUBLICATION
1987-07-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-07-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-01-02 NON-FINAL ACTION MAILED
1986-12-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7736908506 2021-03-06 0202 PPS 263 Bay Ridge Pkwy, Brooklyn, NY, 11209-2403
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108070
Loan Approval Amount (current) 108070
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 Brooklyn, KINGS, NY, 11209-2403
Project Congressional District NY-11
Number of Employees 5
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109123.2
Forgiveness Paid Date 2022-03-03
1802417703 2020-05-01 0202 PPP 263 BAYRIDGE PKWAY, BROOKLYN, NY, 11209
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108072
Loan Approval Amount (current) 108072
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 BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 812112
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 99988.91
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204215 Americans with Disabilities Act - Other 2022-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-18
Termination Date 2022-12-09
Date Issue Joined 2022-11-02
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name LING, LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State