Search icon

ALLEY POND HOUSE CORP.

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
100713002622 2010-07-13 BIENNIAL STATEMENT 2010-05-01
080529000605 2008-05-29 CERTIFICATE OF INCORPORATION 2008-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4901927103 2020-04-13 0202 PPP 23110 NORTHERN BLVD, LITTLE NECK, NY, 11362-1043
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234100
Loan Approval Amount (current) 234100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362-1043
Project Congressional District NY-03
Number of Employees 20
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 195323.24
Forgiveness Paid Date 2021-08-18
1942668303 2021-01-20 0202 PPS 23110 Northern Blvd, Little Neck, NY, 11362-1043
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308054
Loan Approval Amount (current) 308054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1043
Project Congressional District NY-03
Number of Employees 22
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 310364.41
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104962 Fair Labor Standards Act 2021-09-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2021-09-02
Termination Date 2022-11-23
Date Issue Joined 2021-11-30
Section 1331
Sub Section FL
Status Terminated

Parties

Name AREVALO,
Role Plaintiff
Name ALLEY POND HOUSE CORP.
Role Defendant
1703996 Fair Labor Standards Act 2017-07-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-05
Termination Date 2018-11-21
Date Issue Joined 2017-09-18
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State