Search icon

ALMONDNET, INC

Company Details

Name: ALMONDNET, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2000 (24 years ago)
Entity Number: 2583984
ZIP code: 11101
County: New York
Place of Formation: Delaware
Address: 3718 NORTHERN BLVD, SUITE 404, LIC, NY, United States, 11101

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALMONDNET 401(K) PROFIT SHARING PLAN AND TRUST 2023 522222699 2024-05-14 ALMONDNET INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 541519
Sponsor’s telephone number 6468670647
Plan sponsor’s address 37-18 NORTHERN BOULEVARD, SUITE 404, LONG ISLAND CITY, NY, 11101
ALMONDNET 401(K) PROFIT SHARING PLAN AND TRUST 2023 522222699 2024-05-14 ALMONDNET INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 541519
Sponsor’s telephone number 6468670647
Plan sponsor’s address 37-18 NORTHERN BOULEVARD, SUITE 404, LONG ISLAND CITY, NY, 11101
ALMONDNET 401(K) PROFIT SHARING PLAN AND TRUST 2023 522222699 2024-09-03 ALMONDNET INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 541519
Sponsor’s telephone number 6468670647
Plan sponsor’s address 37-18 NORTHERN BOULEVARD, SUITE 404, LONG ISLAND CITY, NY, 11101
ALMONDNET 401(K) PROFIT SHARING PLAN AND TRUST 2022 522222699 2023-08-08 ALMONDNET INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 541519
Sponsor’s telephone number 6468670647
Plan sponsor’s address 37-18 NORTHERN BOULEVARD, SUITE 404, LONG ISLAND CITY, NY, 11101
ALMONDNET 401(K) PROFIT SHARING PLAN AND TRUST 2021 522222699 2022-07-26 ALMONDNET INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 541519
Sponsor’s telephone number 6468670647
Plan sponsor’s address 37-18 NORTHERN BOULEVARD, SUITE 404, LONG ISLAND CITY, NY, 11101
ALMONDNET 401(K) PROFIT SHARING PLAN AND TRUST 2020 522222699 2021-05-11 ALMONDNET INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 541519
Sponsor’s telephone number 6468670647
Plan sponsor’s address 37-18 NORTHERN BOULEVARD, SUITE 404, LONG ISLAND CITY, NY, 11101
ALMONDNET 401(K) PROFIT SHARING PLAN AND TRUST 2019 522222699 2020-10-08 ALMONDNET INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 541519
Sponsor’s telephone number 6468670647
Plan sponsor’s address 37-18 NORTHERN BOULEVARD, SUITE 404, LONG ISLAND CITY, NY, 11101
ALMONDNET 401(K) PROFIT SHARING PLAN AND TRUST 2018 522222699 2019-10-15 ALMONDNET INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 541519
Sponsor’s telephone number 6468670647
Plan sponsor’s address 37-18 NORTHERN BOULEVARD, SUITE 404, LONG ISLAND CITY, NY, 11101
ALMONDNET 401(K) PROFIT SHARING PLAN AND TRUST 2017 522222699 2018-07-17 ALMONDNET INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 541519
Sponsor’s telephone number 6468670647
Plan sponsor’s address 37-18 NORTHERN BOULEVARD, SUITE 404, LONG ISLAND CITY, NY, 11101
ALMONDNET 401(K) PROFIT SHARING PLAN AND TRUST 2016 522222699 2017-09-05 ALMONDNET INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 541519
Sponsor’s telephone number 6468670647
Plan sponsor’s address 37-18 NORTHERN BOULEVARD, SUITE 404, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing MICHAEL BENEDEK

Agent

Name Role Address
ROY SHKEDI Agent 3718 NORTHERN BLVD, SUITE 404, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
ROY SHKEDI Chief Executive Officer 3718 NORTHERN BLVD, SUITE 404, LIC, NY, United States, 11101

DOS Process Agent

Name Role Address
ALMONDNET, INC DOS Process Agent 3718 NORTHERN BLVD, SUITE 404, LIC, NY, United States, 11101

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 3718 NORTHERN BLVD, SUITE 404, LIC, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-09-15 2025-01-21 Address 3718 NORTHERN BLVD, SUITE 404, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2015-01-26 2025-01-21 Address 3718 NORTHERN BLVD, SUITE 404, LIC, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-01-26 2025-01-21 Address 3718 NORTHERN BLVD, SUITE 404, LIC, NY, 11101, USA (Type of address: Service of Process)
2012-05-25 2015-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-10 2015-01-26 Address 134 SPRING STREET, SUITE 302, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-01-10 2015-01-26 Address 134 SPRING STREET, SUITE 302, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-01-10 2015-01-26 Address 134 SPRING STREET, SUITE 302, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-12-18 2011-01-10 Address 134 SPRING ST STE 302, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-12-18 2011-01-10 Address 134 SPRING STREET / SUITE 302, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121004179 2025-01-21 BIENNIAL STATEMENT 2025-01-21
150915000065 2015-09-15 CERTIFICATE OF CHANGE 2015-09-15
150126006628 2015-01-26 BIENNIAL STATEMENT 2014-12-01
121220002037 2012-12-20 BIENNIAL STATEMENT 2012-12-01
120525001114 2012-05-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-25
110110002333 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081218003099 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061205002671 2006-12-05 BIENNIAL STATEMENT 2006-12-01
060921000710 2006-09-21 CERTIFICATE OF CHANGE 2006-09-21
060228000674 2006-02-28 CERTIFICATE OF CHANGE 2006-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9479737308 2020-05-02 0202 PPP 3718 Northern Blvd Ste 404, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 518210
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 21028.09
Forgiveness Paid Date 2021-04-15
6179478706 2021-04-03 0202 PPS 3718 Northern Blvd Ste 404, Long Island City, NY, 11101-1636
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Long Island City, QUEENS, NY, 11101-1636
Project Congressional District NY-07
Number of Employees 1
NAICS code 518210
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 20944.85
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601557 Patent 2016-03-30 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands 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 2016-03-30
Termination Date 2018-12-06
Date Issue Joined 2017-01-20
Section 0271
Status Terminated

Parties

Name ALMONDNET, INC
Role Plaintiff
Name YAHOO! INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State