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

form 5500

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
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 2017-09-27
Name of individual signing BABU UTHAMAN
ARAMEX NEW YORK LTD. 401(K) PLAN 2015 133325850 2016-08-12 ARAMEX NEW YORK LTD. 82
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

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

History

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)

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
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

Inspections

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347171563 0215600 2023-12-19 182-21 150TH AVENUE, JAMAICA, NY, 11413
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-12-19
Emphasis N: WAREHOUSE23
Case Closed 2024-06-11

Related Activity

Type Complaint
Activity Nr 2112252
Safety Yes
344154794 0215600 2019-07-16 182-25 150TH AVE, SPRINGFIELD GARDENS, NY, 11413
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
344023882 0215600 2019-05-20 182-21 150TH AVENUE, JAMAICA, NY, 11413
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.

Paycheck Protection Program

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
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1321900
Loan Approval Amount (current) 1321900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11413-9300
Project Congressional District NY-05
Number of Employees 151
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1336294.02
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

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)
Legal Name ARAMEX NEW YORK LTD
DBA Name -
Physical Address 182-25 150TH AVE, JAMAICA, NY, 11413, US
Mailing Address PO BOX 300629 JFK AIRPORT STAT, JAMAICA, NY, 11430, US
Phone (718) 553-8740
Fax (178) 553-8953
E-mail KENJI.CHU@ARAMEX.COM

Safety Measurement System - All Transportation

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