Name: | ARAMEX NEW YORK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1986 (39 years ago) |
Entity Number: | 1047643 |
ZIP code: | 11430 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 300629, JFK AIRPORT STATION, JAMAICA, NY, United States, 11430 |
Principal Address: | 182-21 150TH AVENUE, JAMAICA, NY, United States, 11413 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARAMEX NEW YORK LTD. 401(K) PLAN | 2016 | 133325850 | 2017-09-27 | ARAMEX NEW YORK LTD. | 101 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-27 |
Name of individual signing | BABU UTHAMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 492110 |
Sponsor’s telephone number | 7185538740 |
Plan sponsor’s address | PO BOX 300629, JFK AIRPORT STATION, JAMAICA, NY, 11430 |
Signature of
Role | Plan administrator |
Date | 2016-08-12 |
Name of individual signing | BABU UTHAMAN |
Name | Role | Address |
---|---|---|
ARAMEX NEW YORK LTD. | DOS Process Agent | PO BOX 300629, JFK AIRPORT STATION, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
SHANNON THOMPSON | Chief Executive Officer | 182-21 150TH AVENUE, JAMAICA, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 18221 150TH AVENUE, JAMAICA, NY, 11413, 4001, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 182-21 150TH AVENUE, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 182-21 150TH AVENUE, JAMAICA, NY, 11413, 4001, USA (Type of address: Chief Executive Officer) |
2022-12-21 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2020-01-02 | 2024-01-02 | Address | 18221 150TH AVENUE, JAMAICA, NY, 11413, 4001, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2020-01-02 | Address | 182-21 150TH AVE., JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2020-01-02 | Address | 182-21 150TH AVE., JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office) |
2016-01-04 | 2024-01-02 | Address | PO BOX 300629, JFK AIRPORT STATION, JAMAICA, NY, 11430, USA (Type of address: Service of Process) |
2014-08-14 | 2018-01-02 | Address | 182-17 150TH AVENUE, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
2012-02-29 | 2014-08-14 | Address | 182-17 150TH AVENUE, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000874 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104000312 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102060490 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007688 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104007623 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140814006421 | 2014-08-14 | BIENNIAL STATEMENT | 2014-01-01 |
120906000893 | 2012-09-06 | CERTIFICATE OF AMENDMENT | 2012-09-06 |
120229002890 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
110927002170 | 2011-09-27 | AMENDMENT TO BIENNIAL STATEMENT | 2010-01-01 |
100222002084 | 2010-02-22 | BIENNIAL STATEMENT | 2010-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-12-12 | No data | 18221 150TH DR, Queens, SPRINGFIELD GARDENS, NY, 11413 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584071 | SL VIO | INVOICED | 2023-01-19 | 300 | SL - Sick Leave Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347171563 | 0215600 | 2023-12-19 | 182-21 150TH AVENUE, JAMAICA, NY, 11413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2112252 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2019-07-17 |
Case Closed | 2019-10-16 |
Related Activity
Type | Complaint |
Activity Nr | 1476423 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1415511 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2019-05-20 |
Case Closed | 2019-09-10 |
Related Activity
Type | Referral |
Activity Nr | 1456034 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2019-08-08 |
Abatement Due Date | 2019-08-27 |
Current Penalty | 9282.0 |
Initial Penalty | 9282.0 |
Final Order | 2019-09-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): (a) In the warehouse, intersection of UPS can/X-ray area - An employee on the floor was struck by a forklift operated by an employee who was not certified in its use; on or about 05/14/19. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 N06 |
Issuance Date | 2019-08-08 |
Abatement Due Date | 2019-08-27 |
Current Penalty | 9282.0 |
Initial Penalty | 9282.0 |
Final Order | 2019-09-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(n)(6): Industrial truck drivers were not required to look in the direction of, and keep a clear view of the path of travel: In the warehouse, intersection of UPS can/x-ray area - An operator reversed his forklift, failed to look in the direction of travel and struck an employee; on or about 05/14/19. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5051417209 | 2020-04-27 | 0202 | PPP | 18223 150TH AVE 0, JAMAICA, NY, 11413-9300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1446182 | Intrastate Non-Hazmat | 2021-11-10 | 100 | 2020 | 3 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State