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

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

Form 5500 Series

Employer Identification Number (EIN):
061126710
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
192659.00
Total Face Value Of Loan:
192659.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-10
Type:
Complaint
Address:
78-09 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192659
Current Approval Amount:
192659
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195979.07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State