Search icon

NEW SENSOR CORPORATION

Company Details

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

form 5500

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
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 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
NEW SENSOR CORPORATION 401(K) PLAN 2011 133441377 2012-05-17 NEW SENSOR CORPORATION 79
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
NEW SENSOR CORPORATION 401(K) PLAN 2010 133441377 2011-05-26 NEW SENSOR CORPORATION 72
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
NEW SENSOR CORPORATION 401(K) PLAN 2009 133441377 2010-08-26 NEW SENSOR CORPORATION 64
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
NEW SENSOR CORPORATION 401(K) PLAN 2009 133441377 2010-08-26 NEW SENSOR CORPORATION 64
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

DOS Process Agent

Name Role Address
MIKE MATTHEWS DOS Process Agent 47-50 33RD STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MIKE MATTHEWS Chief Executive Officer 4750 33RD STREET, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340702026 0215600 2015-06-09 55-01 2ND STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-09
Case Closed 2015-09-11

Related Activity

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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302563 Trademark 2003-05-22 voluntarily
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 2003-05-22
Termination Date 2003-08-13
Section 1051
Status Terminated

Parties

Name NEW SENSOR CORPORATION
Role Plaintiff
Name WILLIAMS
Role Defendant
0304257 Trademark 2003-08-27 motion before trial
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
0302376 Trademark 2003-05-12 voluntarily
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
0305644 Trademark 2003-11-06 statistical closing
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
2207417 Patent 2022-08-30 voluntarily
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