Search icon

PINE TREE HOUSE INC.

Company Details

Name: PINE TREE HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1982 (42 years ago)
Entity Number: 745586
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1250 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JA BUN KWAK Chief Executive Officer 1250 BROADWAY, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JA BUN KWAK DOS Process Agent 1250 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-04-24 2000-12-19 Address 349 VREELAND AVE, LEONIA, NJ, 07605, USA (Type of address: Chief Executive Officer)
1995-04-24 2000-12-19 Address 349 VREELAND AVE, LEONIA, NJ, 07605, USA (Type of address: Principal Executive Office)
1995-04-24 2000-12-19 Address 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1982-12-15 1995-04-24 Address 420 MADISON AVE., SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061129002950 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050114002533 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021126002668 2002-11-26 BIENNIAL STATEMENT 2002-12-01
001219002556 2000-12-19 BIENNIAL STATEMENT 2000-12-01
981209002410 1998-12-09 BIENNIAL STATEMENT 1998-12-01
970204002107 1997-02-04 BIENNIAL STATEMENT 1996-12-01
950424002268 1995-04-24 BIENNIAL STATEMENT 1993-12-01
A930022-3 1982-12-15 CERTIFICATE OF INCORPORATION 1982-12-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4440485008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PINE TREE HOUSE INC.
Recipient Name Raw PINE TREE HOUSE INC. & KJ NINE CO INC.
Recipient DUNS 122507866
Recipient Address 1250 BROADWAY., NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 106860.00
Face Value of Direct Loan 1950000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604286 Bankruptcy Withdrawal 28 USC 157 2016-06-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2016-06-08
Termination Date 2016-06-28
Section 0157
Status Terminated

Parties

Name PINE TREE HOUSE INC.
Role Plaintiff
Name CAN CAPITAL ASSET SERVICING, I
Role Defendant
1500224 Fair Labor Standards Act 2015-01-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2015-01-13
Termination Date 2018-10-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name AGUILAR
Role Plaintiff
Name PINE TREE HOUSE INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State