Name: | NEW SENSOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1987 (38 years ago) |
Entity Number: | 1206838 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 47-50 33RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 4750 33rd Street, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 1200
Share Par Value 1
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW SENSOR CORPORATION 401(K) PLAN | 2012 | 133441377 | 2013-08-28 | NEW SENSOR CORPORATION | 87 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133441377 |
Plan administrator’s name | NEW SENSOR CORPORATION |
Plan administrator’s address | 5501 2ND STREET, LONG ISLAND CITY, NY, 11101 |
Administrator’s telephone number | 7189378300 |
Number of participants as of the end of the plan year
Active participants | 88 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 3 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 27 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-08-28 |
Name of individual signing | MINDA LLOYD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 7189378300 |
Plan sponsor’s mailing address | 5501 2ND STREET, LONG ISLAND CITY, NY, 11101 |
Plan sponsor’s address | 5501 2ND STREET, LONG ISLAND CITY, NY, 11101 |
Plan administrator’s name and address
Administrator’s EIN | 133441377 |
Plan administrator’s name | NEW SENSOR CORPORATION |
Plan administrator’s address | 5501 2ND STREET, LONG ISLAND CITY, NY, 11101 |
Administrator’s telephone number | 7189378300 |
Number of participants as of the end of the plan year
Active participants | 85 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 2 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 28 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-05-17 |
Name of individual signing | MINDA LLOYD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 7189378300 |
Plan sponsor’s mailing address | 32-33 47TH AVENUE, LONG ISLAND CITY, NY, 11101 |
Plan sponsor’s address | 32-33 47TH AVENUE, LONG ISLAND CITY, NY, 11101 |
Plan administrator’s name and address
Administrator’s EIN | 133441377 |
Plan administrator’s name | NEW SENSOR CORPORATION |
Plan administrator’s address | 32-33 47TH AVENUE, LONG ISLAND CITY, NY, 11101 |
Administrator’s telephone number | 7189378300 |
Number of participants as of the end of the plan year
Active participants | 78 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 25 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-05-26 |
Name of individual signing | MINDA LLOYD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 7189378300 |
Plan sponsor’s mailing address | 32-33 47TH AVENUE, LONG ISLAND CITY, NY, 11101 |
Plan sponsor’s address | 32-33 47TH AVENUE, LONG ISLAND CITY, NY, 11101 |
Plan administrator’s name and address
Administrator’s EIN | 133441377 |
Plan administrator’s name | NEW SENSOR CORPORATION |
Plan administrator’s address | 32-33 47TH AVENUE, LONG ISLAND CITY, NY, 11101 |
Administrator’s telephone number | 7189378300 |
Number of participants as of the end of the plan year
Active participants | 71 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
Number of participants with account balances as of the end of the plan year | 23 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-08-26 |
Name of individual signing | MINDA LLOYD |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 7189378300 |
Plan sponsor’s mailing address | 32-33 47TH AVENUE, LONG ISLAND CITY, NY, 11101 |
Plan sponsor’s address | 32-33 47TH AVENUE, LONG ISLAND CITY, NY, 11101 |
Plan administrator’s name and address
Administrator’s EIN | 133441377 |
Plan administrator’s name | NEW SENSOR CORPORATION |
Plan administrator’s address | 32-33 47TH AVENUE, LONG ISLAND CITY, NY, 11101 |
Administrator’s telephone number | 7189378300 |
Number of participants as of the end of the plan year
Active participants | 71 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
Number of participants with account balances as of the end of the plan year | 23 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-08-26 |
Name of individual signing | MINDA LLOYD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MIKE MATTHEWS | DOS Process Agent | 47-50 33RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MIKE MATTHEWS | Chief Executive Officer | 4750 33RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2023-10-17 | Address | 55-01 2ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-10-17 | Address | 4750 33RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2022-11-29 | 2023-10-17 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1 |
2021-06-28 | 2021-06-28 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1 |
2021-06-28 | 2022-11-29 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1 |
2021-04-02 | 2023-10-17 | Address | 47-50 33RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2012-12-31 | 2021-06-28 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1 |
2011-10-19 | 2023-10-17 | Address | 55-01 2ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2021-04-02 | Address | 55-01 2ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2001-10-22 | 2011-10-19 | Address | 32-33 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017003405 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
220502000565 | 2022-05-02 | BIENNIAL STATEMENT | 2021-10-01 |
210402000092 | 2021-04-02 | CERTIFICATE OF CHANGE | 2021-04-02 |
191004060488 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171006006706 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151013006406 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131016006690 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
121231000320 | 2012-12-31 | CERTIFICATE OF AMENDMENT | 2012-12-31 |
111019002728 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091002002234 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340702026 | 0215600 | 2015-06-09 | 55-01 2ND STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 990345 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2015-07-16 |
Abatement Due Date | 2015-09-01 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-08-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) In the workplace - For hazardous materials such as but not limited to screen ink, paint thinner and solder; on or about 06/09/15. |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2015-07-16 |
Abatement Due Date | 2015-09-01 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-08-13 |
Nr Instances | 4 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical in use: (a) In the workplace - For hazardous materials such as but not limited to screen ink, paint thinner and solder; on or about 06/09/15. |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2015-07-16 |
Abatement Due Date | 2015-09-01 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-08-13 |
Nr Instances | 4 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) In the workplace - For hazardous materials such as but not limited to screen ink, paint thinner and solder; on or about 06/09/15. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0302563 | Trademark | 2003-05-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW SENSOR CORPORATION |
Role | Plaintiff |
Name | WILLIAMS |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2003-08-27 |
Termination Date | 2004-02-11 |
Section | 1051 |
Status | Terminated |
Parties
Name | NEW SENSOR CORPORATION |
Role | Plaintiff |
Name | CE DISTRIBUTION LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2003-05-12 |
Termination Date | 2003-05-23 |
Section | 1121 |
Status | Terminated |
Parties
Name | NEW SENSOR CORPORATION |
Role | Plaintiff |
Name | GREENSTONE (USA), INC. |
Role | Defendant |
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 | no monetary award |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2003-11-06 |
Termination Date | 2004-03-11 |
Section | 1051 |
Status | Terminated |
Parties
Name | NEW SENSOR CORPORATION |
Role | Plaintiff |
Name | ANTIQUE ELECTRONIC SUPPLY LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2022-08-30 |
Termination Date | 2022-10-20 |
Date Issue Joined | 2022-09-29 |
Section | 0271 |
Status | Terminated |
Parties
Name | PEARL IP LICENSING LLC |
Role | Plaintiff |
Name | NEW SENSOR CORPORATION |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State