Search icon

IDEA NUOVA INC.

Company Details

Name: IDEA NUOVA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1987 (38 years ago)
Entity Number: 1170524
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 302 FIFTH AVENUE, 4 CORPORATE PLACE, PISCATAWAY,, NEW YORK, NY, United States, 10001
Principal Address: 302 5TH AVE, 5TH FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-643-0680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IDEA NUOVA, INC. 401(K) PLAN 2023 900523484 2024-10-14 IDEA NUOVA, INC. 135
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2126430680
Plan sponsor’s address 302 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing KELLEY MCOLVIN
Valid signature Filed with authorized/valid electronic signature
IDEA NUOVA, INC. 401(K) PLAN 2015 900523484 2017-06-29 IDEA NUOVA, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2126430680
Plan sponsor’s address 302 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing KELLEY MCOLVIN
IDEA NUOVA, INC. 401(K) PLAN 2015 900523484 2016-09-20 IDEA NUOVA, INC. 74
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2126430680
Plan sponsor’s address 302 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing RUTH MONTILLA
IDEA NUOVA, INC. 401(K) PLAN 2014 900523484 2015-09-02 IDEA NUOVA, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2126430680
Plan sponsor’s address 302 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-09-01
Name of individual signing HAGIT BLANK
IDEA NUOVA, INC. 401(K) PLAN 2013 900523484 2014-06-09 IDEA NUOVA, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7188550617
Plan sponsor’s address 80 RICHARDS STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing HAGIT BLANK
IDEA NUOVA, INC. 401(K) PLAN 2012 900523484 2013-09-17 IDEA NUOVA, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7188550617
Plan sponsor’s address 80 RICHARDS STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing HAGIT BLANK
IDEA NUOVA, INC. 401(K) PLAN 2011 900523484 2012-06-15 IDEA NUOVA, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7188550617
Plan sponsor’s address 80 RICHARDS STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 900523484
Plan administrator’s name IDEA NUOVA, INC.
Plan administrator’s address 80 RICHARDS STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7188550617

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing WEI CHAN
IDEA NUOVA, INC. 401(K) PLAN 2010 900523484 2011-04-29 IDEA NUOVA, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7188550617
Plan sponsor’s address 80 RICHARDS STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 900523484
Plan administrator’s name IDEA NUOVA, INC.
Plan administrator’s address 80 RICHARDS STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7188550617

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing WEI CHAN
IDEA NUOVA, INC. 401(K) PLAN 2009 900523484 2010-09-28 IDEA NUOVA, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7188550617
Plan sponsor’s address 80 RICHARDS STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 900523484
Plan administrator’s name IDEA NUOVA, INC.
Plan administrator’s address 80 RICHARDS STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7188550617

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing ELIZABETH PETRELLA

Chief Executive Officer

Name Role Address
BENJAMIN AKKAD Chief Executive Officer 302 5TH AVE, 5TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
IDEA NUOVA INC. DOS Process Agent 302 FIFTH AVENUE, 4 CORPORATE PLACE, PISCATAWAY,, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-06-27 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 302 5TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-04 2024-03-18 Address 302 FIFTH AVENUE, 4 CORPORATE PLACE, PISCATAWAY,, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-09-19 2021-05-04 Address 302 5TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-11-08 2024-03-18 Address 302 5TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-11-08 2017-09-19 Address 302 5TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318002999 2024-03-18 BIENNIAL STATEMENT 2024-03-18
210504060724 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502060752 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170919006337 2017-09-19 BIENNIAL STATEMENT 2017-05-01
151118006147 2015-11-18 BIENNIAL STATEMENT 2015-05-01
131108002118 2013-11-08 BIENNIAL STATEMENT 2013-05-01
991005000921 1999-10-05 CERTIFICATE OF CHANGE 1999-10-05
B517602-2 1987-07-06 CERTIFICATE OF AMENDMENT 1987-07-06
B495793-3 1987-05-13 CERTIFICATE OF INCORPORATION 1987-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347270902 0215000 2024-02-09 302 5TH AVENUE, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-02-09
Case Closed 2024-07-01

Related Activity

Type Complaint
Activity Nr 2128561
Safety Yes
343896643 0215000 2019-04-01 302 5TH AVENUE, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-01

Related Activity

Type Complaint
Activity Nr 1440860
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100036 A03
Issuance Date 2019-09-30
Abatement Due Date 2019-10-08
Current Penalty 50000.0
Initial Penalty 112515.0
Contest Date 2019-10-25
Final Order 2021-04-09
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(a)(3): An opening into an exit was not protected by a self-closing fire door that remains closed or automatically closes in an emergency upon the sounding of a fire alarm or employee alarm system. Each fire door, including its frame and hardware, must be listed or approved by a nationally recognized testing laboratory. Section 1910.155(c)(3)(iv)(A) of this part defines "listed" and � 1910.7 of this part defines a "nationally recognized testing laboratory." Site: 302 5th Avenue New York, NY On or about 4/1/19 a) Emergency exit door on the 5th floor was kept propped open by a piece of Styrofoam block. IDEA NUOVA INC. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT OR ESSENTIALLY SIMILAR STANDARD, 29 CFR 1910.36(a)(3), WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 1042876, CITATION NUMBER 2 ITEM 1, ISSUED ON 8/24/15, NOTE: FINAL DATE ORDER 5/16/16. IDEA NUOVA INC. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT OR ESSENTIALLY SIMILAR STANDARD, 29 CFR 1910.36(a)(3), WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 901363, CITATION NUMBER 1 ITEM 3, ISSUED ON 07/09/13, NOTE: FINAL DATE ORDER 04/14/14. IDEA NUOVA INC. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT OR ESSENTIALLY SIMILAR STANDARD, 29 CFR 1910.36(a)(3), WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 901058, CITATION NUMBER 1 ITEM 1, ISSUED ON 07/09/213, NOTE: FINAL DATE ORDER 04/14/14.
340428762 0215000 2015-02-26 302 5TH AVE, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-02-26
Case Closed 2020-07-16

Related Activity

Type Complaint
Activity Nr 965339
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2015-08-24
Abatement Due Date 2015-09-03
Current Penalty 3960.0
Initial Penalty 3960.0
Contest Date 2015-09-17
Final Order 2016-05-16
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: Site: 302 Fifth Avenue New York, NY 10th floor On or about 02/26/2015 a) Materials and merchandise stored on racks were not stacked and did not ensure stability from boxes, materials or merchandise falling on employees.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2015-08-24
Abatement Due Date 2015-09-03
Current Penalty 3960.0
Initial Penalty 3960.0
Contest Date 2015-09-17
Final Order 2016-05-16
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: Site: 302 Fifth Avenue New York, NY On or about 02/26/2015 a) Energized outlet receptacles were not covered by a faceplate.
Citation ID 02001
Citaton Type Willful
Standard Cited 19100036 A03
Issuance Date 2015-08-24
Abatement Due Date 2015-09-03
Current Penalty 20300.0
Initial Penalty 54450.0
Contest Date 2015-09-17
Final Order 2016-05-16
Nr Instances 4
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(a)(3): An opening into an exit was not protected by a self-closing fire door that remains closed or automatically closes in an emergency upon the sounding of a fire alarm or employee alarm system. Each fire door, including its frame and hardware, must be listed or approved by a nationally recognized testing laboratory. Section 1910.155(c)(3)(iv)(A) of this part defines "listed" and � 1910.7 of this part defines a "nationally recognized testing laboratory." Site: 302 Fifth Avenue New York, NY On or about 02/26/2015 a) On floors 3, 5 and 9, emergency exit doors were kept propped open by wood blocks and Styrofoam packaging blocks. On or about 05/26/2015 b) Emergency fire door on 5th floor was propped open with a Styrofoam block. IDEA NUOVA WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT, OR ESSENTIALLY SIMILAR STANDARD, 29 CFR 1910.36(a)(3), WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 901058, CITATION NUMBER 1 ITEM 1, ISSUED ON 07/09/2013, NOTE: FINAL ORDER DATE 04/14/2014. IDEA NUOVA WAS PREVIOUSLY CITED FOR A FIRST REPEAT VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT, OR ESSENTIALLY SIMILAR STANDARD, WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 901363, CITATION NUMBER 1, ITEM NUMBER 3, ISSUED ON 07/09/2013, NOTE: FINAL ORDER DATE 04/14/2014.
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100022 B01
Issuance Date 2015-08-24
Abatement Due Date 2015-09-03
Current Penalty 7920.0
Initial Penalty 7920.0
Contest Date 2015-09-17
Final Order 2016-05-16
Nr Instances 2
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(b)(1): Aisles and passageways were not kept clear and in good repair, with no obstruction across or in aisles that could create a hazard. Site: 302 Fifth Avenue New York, NY On or about 02/26/2015 a) Aisles and passageways throughout the establishment were not kept clear of merchandise such as bean bag chairs on the third floor, boxes full of material and products causing trip hazards on the fifth floor. IDEA NUOVA WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT, OR ESSENTIALLY SIMILAR STANDARD, 29 CFR 1910.22(b)(1), WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 901363, CITATION NUMBER 1 ITEM 1, ISSUED ON 07/09/2013, NOTE: FINAL ORDER DATE 04/14/2014.
Citation ID 03002
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2015-08-24
Current Penalty 13860.0
Initial Penalty 13860.0
Contest Date 2015-09-17
Final Order 2016-05-16
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: Site: 302 Fifth Avenue New York, NY 3rd floor On or about 02/26/2015 a) Emergency exit on the third floor was completely blocked by 2desks and merchandise such as lamps and disco balls. IDEA NUOVA WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT, OR ESSENTIALLY SIMILAR STANDARD, 29 CFR 1910.37(a)(3), WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 901058, CITATION NUMBER 1 ITEM 3, ISSUED ON 07/09/2013, NOTE: FINAL ORDER DATE 04/14/2014.
339013633 0215000 2013-04-18 80 RICHARDS STREET, BROOKLYN, NY, 11231
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-04-18
Emphasis L: FORKLIFT
Case Closed 2016-09-01

Related Activity

Type Complaint
Activity Nr 813967
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 1800.0
Initial Penalty 3600.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(b)(1): Aisles and passageways were not kept clear and in good repairs, with no obstruction across or in aisles that could create a hazard. Location: 80 Richards Street, Brooklyn. Fifth Floor. a) Passageways were not maintained and kept clear with no obstructions across or in aisles that could create a hazard. Passageways were obstructed with cardboard boxes and other materials. On or about 04/18/2013. Location: 80 Richards Street, Brooklyn. First Floor. b) Passageways were not maintained and kept clear with no obstructions across or in aisles that could create a hazard. Passageways were obstructed with cardboard boxes, and other materials. On or about 04/18/2013.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2013-07-09
Abatement Due Date 2013-07-26
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(c): "Covers and guardrails." Covers and/or guardrails were not provided to protect personnel from the hazards of open holes: Location: 80 Richards Street, Brooklyn, NY. Basement East Side. Employees were exposed to uncovered access holes near the exit door. On or about 04/18/2013.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 A03
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 12
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(a)(3): Openings into an exit must be limited. An exit is permitted to have only those openings necessary to allow access to the exit from occupied areas of the workplace, or to the exit discharge. An opening into an exit must be protected by a self-closing fire door that remains closed or automatically closes in an emergency upon the sounding of a fire alarm or employee alarm system. Each fire door, including its frame and hardware, must be listed or approved by a nationally recognized testing laboratory. Section 1910.155(c)(3)(iv)(A) of this part defines "listed" and �� 1910.7 of this part defines a "nationally recognized testing laboratory." Location: 80 Richards Street, Brooklyn, NY. a) Throughout the establishment, approximately six emergency exit doors were kept propped open. On or about 04/18/2013.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes must be free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. The exit access must not go through a room that can be locked, such as a bathroom, to reach an exit or exit discharge, nor may it lead into a dead-end corridor. Stairs or a ramp must be provided where the exit route is not substantially level. Location: 80 Richards Street, Brooklyn. Second Floor, South Entrance a) Employer did not maintain the exit routes free and unobstructed from materials and other debris. On or about 04/18/2013.
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 1350.0
Initial Penalty 2700.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): The employer shall provide portable fire extinguishers and shall mount, locate and identify them so that they are readily accessible to employees without subjecting the employees to possible injury. Location: 80 Richards Street, Brooklyn, NY. Employer did not ensure that the portable fire extinguishers were mounted. On or about 04/18/2013.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100159 C10
Issuance Date 2013-07-09
Abatement Due Date 2013-07-26
Current Penalty 1800.0
Initial Penalty 3600.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.159(c)(10): Sprinkler spacing. The employer shall assure that sprinklers are spaced to provide a maximum protection area per sprinkler, a minimum of interference to the discharge pattern by building or structural members or building contents and suitable sensitivity to possible fire hazards. The minimum vertical clearance between sprinklers and material below shall be 18 inches (45.7 cm). Location: 80 Richards Street, Brooklyn, NY. a) Stocks of materials were stored at approximately 10 inches below the sprinkler system throughout the facility. On or about 04/18/2013.
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2013-07-09
Abatement Due Date 2013-07-26
Current Penalty 1350.0
Initial Penalty 2700.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance shall be conducted at least once every three years. Location: 80 Richards Street, Brooklyn NY. a) Employer did not ensure power industrial truck operators were reevaluated. On or about 04/18/2013. Abatement Note: The certification shall include: 1. The name of the operator; 2. The date of the training; 3. The date of the evaluation; and 3. The identity of the person(s) performing the training or evaluation.
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by approved cabinets of other forms of approved enclosures, or other means listed under this provision: Location: 80 Richards Street, Brooklyn, NY. 4th Floor South Side. A live circuit breaker electrical panel board was missing the cover and was left open exposing employees working near the panel. On or about 04/18/2013.
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices shall be readily accessible to each employee or authorized building management personnel. These overcurrent devices may not be located where they will be exposed to physical damage or in the vicinity of easily ignitable material. Location: 80 Richards Street, Brooklyn, NY. 5th Floor South Side. a) Electrical panel panel boxes located in an open electrical hallway area, rated 240/120 volt were not maintained free of storage materials. The area had boxes, trash can On or about 04/18/2013. Location: 80 Richards Street, Brooklyn, NY. 4th Floor South Side. b) Electrical panel panel boxes located in an open electrical hallway area, rated 240/120 volt were not maintained free of storage materials. The area had boxes, office desk, office chairs, black file cabinet. On or about 04/18/2013.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2013-07-09
Abatement Due Date 2013-07-26
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(6): The Summary of Work-Related Injuries and Illnesses (OSHA Form 300A or equivalent) for the previous year was not posted between February 1st and April 30th. Location: Establishment. The Summary of Work-Related Injuries and Illnesses of OSHA Form 300A for the calendar year 2012 was not posted. On or about 04/18/2013.
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B07
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7): Mechanical execution of work. Electric equipment shall be installed in a neat and workmanlike manner. Location: 80 Richards Street, Brooklyn, NY. Third Floor South West Ceiling. An electrical junction box was not provided with a cover and live electrical wires inside the box were exposed. On or about 04/18/2013.
339010589 0215000 2013-04-17 302 FIFTH AVENUE, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-04-17
Case Closed 2017-02-08

Related Activity

Type Complaint
Activity Nr 805762
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 A03
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(a)(3): Openings into an exit must be limited. An exit is permitted to have only those openings necessary to allow access to the exit from occupied areas of the workplace, or to the exit discharge. An opening into an exit must be protected by a self-closing fire door that remains closed or automatically closes in an emergency upon the sounding of a fire alarm or employee alarm system. Each fire door, including its frame and hardware, must be listed or approved by a nationally recognized testing laboratory. Section 1910.155(c)(3)(iv)(A) of this part defines "listed" and �� 1910.7 of this part defines a "nationally recognized testing laboratory." Site: 302 Fifth Avenue New York, NY On or about 4/17/13 a) Throughout the establishment, emergency exit doors were kept propped open.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employees must be able to open an exit route door from the inside at all times without keys, tools, or special knowledge. A device such as a panic bar that locks only from the outside is permitted on exit discharge doors. Site: 302 Fifth Avenue New York, NY On or about 4/17/13 a)The rear exit emergency door (5A) had to be forced open. The door was stucked on the frame which apperaed not to be even.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes must be free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. The exit access must not go through a room that can be locked, such as a bathroom, to reach an exit or exit discharge, nor may it lead into a dead-end corridor. Stairs or a ramp must be provided where the exit route is not substantially level. Site: 302 Fifth Avenue New York, NY On or about 4/17/13 a) The passageways on the design and sales offices was not kept clean and in in an orderly fashion.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 1800.0
Initial Penalty 3600.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): If the direction of travel to the exit or exit discharge is not immediately apparent, signs must be posted along the exit access indicating the direction of travel to the nearest exit and exit discharge. Additionally, the line-of-sight to an exit sign must clearly be visible at all times. Site: 302 Fifth Avenue New York, NY On or about 4/17/13 a) Exit signs indicating the direction of travel were not provided. The route or direction of travel was not identified.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 1350.0
Initial Penalty 2700.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit must be marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g., closet). Site: 302 Fifth Avenue New York, NY On or about 4/17/13 a) Throughout the site, along the passageway office and closet door were not labeled "not an Exit"
Citation ID 01006
Citaton Type Serious
Standard Cited 19100141 D02 II
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 1350.0
Initial Penalty 2700.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(d)(2)(ii): Each lavatory shall be provided with hot and cold or tepid running water. Site: 302 Fifth Avenue New York, NY On or about 4/17/13 a) Neither Women or Men restrooms were provided with hot or tepid running water.
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 1350.0
Initial Penalty 2700.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): The employer shall provide portable fire extinguishers and shall mount, locate and identify them so that they are readily accessible to employees without subjecting the employees to possible injury. Site: 302 Fifth Avenue New York, NY On or about 4/17/13 a) A fire extinguinsher was blocked by boixes, design materials and other debris. It was not immediately accessible for use.
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 1350.0
Initial Penalty 2700.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(4): The employer shall assure that portable fire extinguishers are maintained in a fully charged and operable condition and kept in their designated places at all times except during use. Site: 302 Fifth Avenue New York, NY On or about 4/17/13 a) Employer did not maintain all workplace fire extinguishers mounted and readily accessible to employees in addition the employer did not ensure that the fire extinguisher were inspected.
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices shall be readily accessible to each employee or authorized building management personnel. These overcurrent devices may not be located where they will be exposed to physical damage or in the vicinity of easily ignitable material. Site: 302 Fifth Avenue New York, NY On or about 4/17/13 a) Electrical panel was blocked by merchandise, debris and other materials.
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 A02 IX
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(a)(2)(ix): All lamps for general illumination shall be protected from accidental contact or breakage by a suitable fixture or lampholder with a guard. Brass shell, paper-lined sockets, or other metal-cased sockets may not be used unless the shell is grounded. Site: 302 Fifth Avenue New York, NY On or about 4/17/13 a) Employees were exposed to electrical hazards while stacking merchandile in the sales offices.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 2013-08-07
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(2): Create an annual summary of injuries and illnesses recorded on the OSHA 300 Log; Site: 302 Fifth Avenue New York, NY On or about 4/17/13 a) The employer did not create the OSHA 300 form for the calendar year 2012.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9702677002 2020-04-09 0202 PPP 302 Fifth Avenue 5th Floor, NEW YORK, NY, 10001-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1810200
Loan Approval Amount (current) 1810200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 105
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1834134.87
Forgiveness Paid Date 2021-08-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1612427 Intrastate Non-Hazmat 2017-05-11 9500 2016 2 2 Auth. For Hire
Legal Name IDEA NUOVA INC
DBA Name -
Physical Address 302 5TH AVENUE, NEW YORK, NY, 10001, US
Mailing Address 302 5TH AVENUE, NEW YORK, NY, 10001, US
Phone (212) 643-0680
Fax -
E-mail FEDERICO@IDEANUOVA.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903008 Patent 2009-03-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-27
Termination Date 2009-11-19
Date Issue Joined 2009-06-09
Pretrial Conference Date 2009-05-29
Section 0271
Status Terminated

Parties

Name CHIA YI CHIN JWU ENTERPRISE CO
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
1909633 Marine Contract Actions 2019-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-18
Termination Date 2021-03-18
Date Issue Joined 2019-12-20
Section 0635
Status Terminated

Parties

Name IDEA NUOVA INC.
Role Plaintiff
Name TOKIO MARINE AMERICA INSURANCE
Role Defendant
1006040 Other Contract Actions 2010-08-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-11
Termination Date 2010-10-21
Date Issue Joined 2010-10-07
Section 2813
Sub Section 28
Status Terminated

Parties

Name IDEA NUOVA INC.
Role Plaintiff
Name GM LICENSING GROUP, INC.
Role Defendant
0002732 Copyright 2000-04-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-04-07
Termination Date 2001-01-03
Date Issue Joined 2000-09-05
Section 1338
Status Terminated

Parties

Name GMA ACCESSORIES
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
1407448 Patent 2014-09-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-12
Termination Date 2014-11-25
Section 0271
Status Terminated

Parties

Name BLU DOT DESIGN & MANUFACTURING
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
9904177 Patent 1999-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-10
Termination Date 2000-05-25
Date Issue Joined 1999-07-16
Section 0145

Parties

Name STERLING PROMOTIONAL,
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
9206004 Copyright 1992-08-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-08-10
Termination Date 1992-12-18
Section 0101

Parties

Name BASHA SCARVES, INC.
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
0808595 Other Contract Actions 2008-10-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-08
Termination Date 2009-11-18
Date Issue Joined 2009-02-24
Pretrial Conference Date 2008-12-05
Section 1332
Sub Section JD
Status Terminated

Parties

Name IDEA NUOVA INC.
Role Plaintiff
Name GM LICENSING GROUP, INC.
Role Defendant
1000531 Other Contract Actions 2010-01-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-25
Termination Date 2010-05-21
Section 0004
Status Terminated

Parties

Name IDEA NUOVA INC.
Role Defendant
Name GM LICENSING GROUP, INC.
Role Plaintiff
9805828 Copyright 1998-08-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 750
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-08-14
Termination Date 1999-01-13
Date Issue Joined 1998-11-10
Section 0101

Parties

Name NUVO ACCESSORIES, LTD.
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
9006080 Patent 1990-09-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-09-21
Termination Date 1993-07-23
Date Issue Joined 1993-03-28
Section 271

Parties

Name THE MANE CNS
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
0108618 Other Statutory Actions 2001-09-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-09-24
Termination Date 2002-03-29
Section 0271
Status Terminated

Parties

Name SKECHERS USA, INC.
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
1307900 Other Contract Actions 2013-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-06
Termination Date 2015-02-17
Date Issue Joined 2014-02-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name PICC PROPERTY AND CASUALTY COM
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
0308551 Copyright 2003-10-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-10-29
Termination Date 2005-04-15
Date Issue Joined 2004-09-20
Section 0101
Status Terminated

Parties

Name SEYMOUR MANN, INC.
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
1401869 Patent 2014-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-18
Termination Date 2014-10-03
Date Issue Joined 2014-06-27
Pretrial Conference Date 2014-06-16
Section 0271
Status Terminated

Parties

Name IDEA NUOVA INC.
Role Plaintiff
Name TWEEN BRANDS, INC.
Role Defendant
1103723 Patent 2011-06-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-01
Termination Date 2012-05-04
Date Issue Joined 2011-08-08
Section 0271
Status Terminated

Parties

Name IP POWER HOLDINGS LIMITED
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
9306827 Copyright 1993-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-09-30
Termination Date 1994-09-07
Date Issue Joined 1994-03-16
Pretrial Conference Date 1993-12-17
Section 0101

Parties

Name JONETTE JEWELRY
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
0804225 Trademark 2008-05-02 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-02
Termination Date 2009-01-23
Section 1114
Status Terminated

Parties

Name NEW VIEW GIFTS AND ACCESSORIES
Role Plaintiff
Name IDEA NUOVA INC.
Role Defendant
0006464 Insurance 2000-08-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 146
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-29
Termination Date 2001-04-06
Date Issue Joined 2000-11-21
Section 1332
Status Terminated

Parties

Name IDEA NUOVA INC.
Role Plaintiff
Name CERTAIN LLOYDS
Role Defendant
1300987 Copyright 2013-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-13
Termination Date 2013-12-03
Date Issue Joined 2013-04-23
Pretrial Conference Date 2013-05-09
Section 0101
Status Terminated

Parties

Name IDEA NUOVA INC.
Role Plaintiff
Name S.L. HOME FASHIONS, INC,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State