Search icon

ALLEY POND OWNERS CORP.

Company Details

Name: ALLEY POND OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1984 (41 years ago)
Entity Number: 893817
ZIP code: 11364
County: New York
Place of Formation: New York
Address: 78-09 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 115000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEY POND OWNERS CORP. 401(K) PLAN 2023 061126710 2024-09-05 ALLEY POND OWNERS CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 7184687770
Plan sponsor’s address 7809 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 113643628

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing DEPASQUALE
Valid signature Filed with authorized/valid electronic signature
ALLEY POND OWNERS CORP. 401(K) PLAN 2022 061126710 2023-10-11 ALLEY POND OWNERS CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 7184687770
Plan sponsor’s address 7809 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 113643628

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JOHN DEPASQUALE
ALLEY POND OWNERS CORP. 401(K) PLAN 2021 061126710 2022-10-11 ALLEY POND OWNERS CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 7184687770
Plan sponsor’s address 7809 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 113643628

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JOHN DEPASQUALE
ALLEY POND OWNERS CORP. 401(K) PLAN 2020 061126710 2021-05-20 ALLEY POND OWNERS CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 7184687770
Plan sponsor’s address 7809 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 113643628

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing JOHN DEPASQUALE
ALLEY POND OWNERS CORP. 401(K) PLAN 2019 061126710 2020-06-04 ALLEY POND OWNERS CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 7184687770
Plan sponsor’s address 7809 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 113643628

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing JOHN DEPASQUALE
ALLEY POND OWNERS CORP. 401(K) PLAN 2018 061126710 2019-09-20 ALLEY POND OWNERS CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 7184687770
Plan sponsor’s address 7809 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 113643628

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing JOHN DEPASQUALE
ALLEY POND OWNERS CORP. 401(K) PLAN 2017 061126710 2018-10-02 ALLEY POND OWNERS CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 7184687770
Plan sponsor’s address 7809 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 113643628

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing JOHN DEPASQUALE
ALLEY POND OWNERS CORP. 401(K) PLAN 2016 061126710 2017-07-18 ALLEY POND OWNERS CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 7184687770
Plan sponsor’s address 7809 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 113643628

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing JOHN DEPASQUALE
ALLEY POND OWNERS CORP. 401(K) PLAN 2015 061126710 2016-06-28 ALLEY POND OWNERS CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 7184687770
Plan sponsor’s address 7809 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 113643628

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing JOHN DEPASQUALE
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing ALLEY POND OWNERS CORP
ALLEY POND OWNERS CORP. 401(K) PLAN 2014 061126710 2015-07-17 ALLEY POND OWNERS CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 7184687770
Plan sponsor’s address 7809 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 113643628

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing JOHN DEPASQUALE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-09 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
PATRICIA ROHDE Chief Executive Officer 78-09 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 78-09 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 115000, Par value: 1
2024-02-13 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 115000, Par value: 1
2024-01-18 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 115000, Par value: 1
2022-10-19 2024-01-18 Shares Share type: PAR VALUE, Number of shares: 115000, Par value: 1
2021-11-12 2022-10-19 Shares Share type: PAR VALUE, Number of shares: 115000, Par value: 1
2008-02-07 2025-03-25 Address 78-09 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2002-04-02 2025-03-25 Address 78-09 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2000-04-18 2002-04-02 Address 3000 MARCUS AVE. SUITE 2E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2000-04-18 2005-07-25 Address 3000 MARCUS AVE. SUITE 2E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250325003121 2025-03-25 BIENNIAL STATEMENT 2025-03-25
140417002208 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120315002489 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100210000160 2010-02-10 ERRONEOUS ENTRY 2010-02-10
DP-1801582 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080207003263 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060313003153 2006-03-13 BIENNIAL STATEMENT 2006-02-01
050725000889 2005-07-25 CERTIFICATE OF CHANGE 2005-07-25
040130002955 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020402000359 2002-04-02 CERTIFICATE OF CHANGE 2002-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339591752 0215600 2014-02-10 78-09 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-02-10
Case Closed 2014-07-21

Related Activity

Type Complaint
Activity Nr 871731
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2014-04-23
Abatement Due Date 2014-07-10
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated, the person certifying that the evaluation has been performed, the date(s) of the hazard assessment, and, which identifies the document as a certification of hazard assessment: a) On or about February 10, 2014Job site at 78-09 Springfield Blvd Oakland Gardens, NY 11362 Employer had no written hazard assessment for personal protective equipment issued to their employees. This equipment consisted of protective gloves, hearing protection, and respirators. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2014-04-23
Abatement Due Date 2014-07-10
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(1): The employer did not evaluate the workplace to determine if any spaces were permit-required confined spaces: a) On or about February 10, 2014Job site at 78-09 Springfield Blvd Oakland Gardens, NY 11362, Employer required their employees to work in a permit required confined space without a proper assessment. This condition exposed employees to asbestos containing material and sewer gasses, and potentially exposed them to natural gas from leaking supply lines. WRITTEN ABATEMENT DOCUMENTATIN IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2014-04-23
Abatement Due Date 2014-07-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(g)(1): The employer did not provide training so that all employees whose work was regulated by 29 CFR 1910.146 (permit required confined spaces) acquired the understanding, knowledge, and skills necessary for the safe performance of the duties assigned under 29 CFR 1910.146: a) On or about February 10, 2014Job site at 78-09 Springfield Blvd Oakland Gardens, NY 11362 The Employer failed to provide training for employees who were required to work in a permit required confined space. Employees were unable to identify the hazzards of working in a confined space, such as exposure to sewer gases, natural gas and asbestos. WRITTEN ABATEMENT DOCUMENTATIN IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101001 D02 I
Issuance Date 2014-04-23
Abatement Due Date 2014-07-10
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(d)(2)(i): Each employer did not perform initial monitoring of employees who were, or could reasonably be expected to be exposed to airborne concentrations at or above the action level and/or excursion limits: a) On or about February 10, 2014Job site at 78-09 Springfield Blvd Oakland Gardens, NY 11362 Employer directed employees to work in an area with pipes coated with ACM or PACM without initial occupational monitoring. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101001 J03 II
Issuance Date 2014-04-23
Abatement Due Date 2014-07-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(3)(ii): Building and facility owners did not maintain records of all information required to be provided pursuant to this section and/or otherwise known to the building owner concerning the presence, location and quantity of ACM and PACM in the building/facility. Such records shall be kept for the duration of ownership and shall be transferred to successive owners: a) On or about February 10, 2014Job site at 78-09 Springfield Blvd Oakland Gardens, NY 11362 Employer directed employees to work in areas with piping containing ACM or PACM without an asbestos survey to determine the presence, quantities, and locations of the ACM and PACM, nor did the facility make or maintain any records regarding the same. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101001 J05 I
Issuance Date 2014-04-23
Abatement Due Date 2014-07-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(5)(i): The building owner(s) or employer(s) did not affix or post labels or signs on identified ACM and/or PACM that had been previously installed, so that employee(s) would be notified of what materials contained ACM and/or PACM. Labels were not affixed to all raw materials, mixtures, scrap, waste, debris, and other products containing asbestos fibers, or to their containers. The employer(s) did not attach such labels in area(s) where they would be clearly noticed by employee(s) who were likely to be exposed, such as at the entrance to mechanical room/areas: a) On or about February 10, 2014Job site at 78-09 Springfield Blvd Oakland Gardens, NY 11362 Employer permitted employees to work in an area that exposed employees to ACM or PACM and did not have labels or postings identifying the presence of asbestos. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2014-04-23
Abatement Due Date 2014-08-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) On or about February 10, 2014Job site at 78-09 Springfield Blvd Oakland Gardens, NY 11362 Employer required their employees to use of a half face negative pressure respirator, for cleaning crawl space, without a written program. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2014-04-23
Abatement Due Date 2014-08-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) On or about February 10, 2014Job site at 78-09 Springfield Blvd Oakland Gardens, NY 11362 Employer required employees to wear respiratory protection, providing a half face negative pressure respirator, without medical evaluation. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2014-04-23
Abatement Due Date 2014-08-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): a) On or about February 10, 2014Job site at 78-09 Springfield Blvd Oakland Gardens, NY 11362 Employer required their employees to wear a half face negative pressure respirator without fit testing. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001D
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2014-04-23
Abatement Due Date 2014-08-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(3): Training was not provided prior to requiring employees to use a respirator in the workplace: a) On or about February 10, 2014Job site at 78-09 Springfield Blvd Oakland Gardens, NY 11362 Employer required their employees to wear a half face negative pressure respirator protection for cleaning crawl space without a training program. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495397409 2020-05-06 0202 PPP 7809 Springfield Blvd, Bayside, NY, 11364
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192659
Loan Approval Amount (current) 192659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 16
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195979.07
Forgiveness Paid Date 2022-01-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State