Search icon

ALLEY POND HOUSE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEY POND HOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677826
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 231-10 Northern Blvd, Little Neck, NY, United States, 11362
Principal Address: 231-10 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEY POND HOUSE CORP. DOS Process Agent 231-10 Northern Blvd, Little Neck, NY, United States, 11362

Chief Executive Officer

Name Role Address
CHING K CHIANG Chief Executive Officer 231-10 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134593 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 231 10 NORTHERN BLVD, LITTLE NECK, New York, 11362 Restaurant

History

Start date End date Type Value
2023-05-29 2023-05-29 Address 231-10 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2020-05-20 2023-05-29 Address 231-10 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2010-07-13 2023-05-29 Address 231-10 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2008-05-29 2023-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-29 2020-05-20 Address 231-10 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230529000474 2023-05-29 BIENNIAL STATEMENT 2022-05-01
200520060521 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180502006979 2018-05-02 BIENNIAL STATEMENT 2018-05-01
150714006221 2015-07-14 BIENNIAL STATEMENT 2014-05-01
120508006674 2012-05-08 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3753658.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
308054.00
Total Face Value Of Loan:
308054.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
234100.00
Total Face Value Of Loan:
234100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234100
Current Approval Amount:
234100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
195323.24
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308054
Current Approval Amount:
308054
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
310364.41

Court Cases

Court Case Summary

Filing Date:
2021-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AREVALO,
Party Role:
Plaintiff
Party Name:
ALLEY POND HOUSE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FALCONES DELGADO
Party Role:
Plaintiff
Party Name:
ALLEY POND HOUSE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State