Search icon

ARAMEX NEW YORK LTD.

Company Details

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

DOS Process Agent

Name Role Address
ARAMEX NEW YORK LTD. DOS Process Agent PO BOX 300629, JFK AIRPORT STATION, JAMAICA, NY, United States, 11430

Chief Executive Officer

Name Role Address
SHANNON THOMPSON Chief Executive Officer 182-21 150TH AVENUE, JAMAICA, NY, United States, 11413

Form 5500 Series

Employer Identification Number (EIN):
133325850
Plan Year:
2016
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 182-21 150TH AVENUE, JAMAICA, NY, 11413, 4001, USA (Type of address: Chief Executive Officer)
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)
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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584071 SL VIO INVOICED 2023-01-19 300 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1321900.00
Total Face Value Of Loan:
1321900.00

Trademarks Section

Serial Number:
77456191
Mark:
ARAMEX
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2008-04-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ARAMEX

Goods And Services

For:
Courier services; global transportation of freight for others by all available means; postal services; Supply chain, logistics and reverse logistics services, namely, storage, transportation and delivery of documents, packages, raw materials, and other freight for others by air, rail, ship or truck;...
International Classes:
039 - Primary Class
Class Status:
Active
Serial Number:
77455975
Mark:
ARAMEX
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2008-04-23
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ARAMEX

Goods And Services

For:
Courier services; global transportation of freight for others by all available means; postal services; Supply chain, logistics and reverse logistics services, namely, storage, transportation and delivery of documents, packages, raw materials, and other freight for others by air, rail, ship or truck;...
First Use:
2009-06-01
International Classes:
039 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-19
Type:
Complaint
Address:
182-21 150TH AVENUE, JAMAICA, NY, 11413
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-16
Type:
Complaint
Address:
182-25 150TH AVE, SPRINGFIELD GARDENS, NY, 11413
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-20
Type:
Referral
Address:
182-21 150TH AVENUE, JAMAICA, NY, 11413
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1321900
Current Approval Amount:
1321900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1336294.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(178) 553-8953
Add Date:
2005-12-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FELIX
Party Role:
Plaintiff
Party Name:
ARAMEX NEW YORK LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
STRIPLING
Party Role:
Plaintiff
Party Name:
ARAMEX NEW YORK LTD.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State